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

Wilson, Daniel

    Related profiles found in government register
  • Wilson, Daniel
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Walton House, 11-13 Parade, Leamington Spa, Warwickshire, CV32 4DG

      IIF 1
    • One, Southampton Row, London, WC1B 5HA, England

      IIF 2
  • Wilson, Daniel
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hope Street, Edinburgh, EH2 4DB, United Kingdom

      IIF 3
    • 10th Floor, 240 Blackfriars Road, London, SE1 8NW, England

      IIF 4
    • 10th Floor 240, Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 5
    • One, Southampton Row, London, WC1B 5HA, England

      IIF 6
    • Tenth Floor, 240 Blackfriars Road, London, SE1 8NW, England

      IIF 7
  • Wilson, Daniel
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, GL50 1QA, England

      IIF 8 IIF 9
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 10
    • 1st Floor, Walton House, Parade, Leamington Spa, Warwickshire, CV32 4DG, England

      IIF 11
  • Wilson, Daniel
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eldo House, Kempson Way, Suffolk, Bury St. Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 12
  • Wilson, Daniel
    British property investor/manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Risby Gate Street, Bury St Edmunds, Suffolk, IP33 3AA

      IIF 13
  • Wilson, Daniel
    British property manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Wilson, Daniel Ernest
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, High Street, Needham Market, Ipswich, IP6 8DQ, England

      IIF 17
  • Wilson, Daniel Ernest
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 18
  • Wilson, Daniel Ernest
    British property consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 19
  • Wilson, Daniel Ernest
    British property manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, England

      IIF 20 IIF 21
    • 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 22
  • Wilson, Daniel
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Barn, Manor Farm, Bradford Road, Corsham, Wiltshire, SN13 0NY, England

      IIF 23 IIF 24
    • C/o Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, Warwickshire, CV32 4DG

      IIF 25
    • One, Southampton Row, London, WC1B 5HA, England

      IIF 26
  • Wilson, Daniel
    British business consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 93, High Street, Needham Market, Ipswich, IP6 8DQ, United Kingdom

      IIF 27
  • Wilson, Daniel
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk, IP28 6EQ

      IIF 28
  • Mr Daniel Wilson
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 29
  • Daniel Wilson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 30
    • Eldo House, Kempson Way, Suffolk, Bury St. Edmunds, IP32 7AR, United Kingdom

      IIF 31
    • 93, High Street, Ipswich, IP6 8DQ, United Kingdom

      IIF 32
    • 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 33 IIF 34
  • Wilson, Daniel
    British analyst born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Park Avenue, Hutton, Brentwood, Essex, CM13 2QP, United Kingdom

      IIF 35
    • 2, Stamford Square, London, SW15 2BF

      IIF 36
  • Wilson, Daniel
    Irish landlord born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Colne Road, Winchmore Hill, London, N21 2JB

      IIF 37
    • Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE, England

      IIF 38
  • Wilson, Daniel
    Irish none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colne Road, Winchmore Hill, London, N21 2JB, United Kingdom

      IIF 39
  • Wilson, Daniel
    Irish retired born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, SG14 1JA, England

      IIF 40
  • Wilson, Daniel
    British

    Registered addresses and corresponding companies
    • 106 Risby Gate Street, Bury St Edmunds, Suffolk, IP33 3AA

      IIF 41
    • Temples Property Management, Boldero Road, Moreton Hall, Bury St Edmunds, Suffolk, IP32 7BS, United Kingdom

      IIF 42
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 43 IIF 44 IIF 45
    • Unit, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 46
  • Wilson, Daniel
    British director

    Registered addresses and corresponding companies
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 47
  • Wilson, Daniel
    British managing director

    Registered addresses and corresponding companies
    • 4b, Boldero Road, Bury St Edmunds, Suffolk, IP32 7BS, United Kingdom

      IIF 48
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 49
    • 2, The Oaks, Wattisfield, Diss, Norfolk, IP22 1HL

      IIF 50
  • Wilson, Daniel
    British propert manager

    Registered addresses and corresponding companies
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 51
  • Wilson, Daniel
    British property management

    Registered addresses and corresponding companies
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 52
  • Wilson, Daniel
    British property management consultant

    Registered addresses and corresponding companies
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 53
  • Wilson, Daniel
    British property manager

    Registered addresses and corresponding companies
    • 106 Risby Gate Street, Bury St Edmunds, Suffolk, IP33 3AA

      IIF 54
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 55 IIF 56 IIF 57
  • Wilson, Daniel Ernest
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk, IP28 6EQ

      IIF 58
  • Wilson, Daniel Ernest
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brunel Business Court, Bury St. Edmunds, IP32 7AJ, England

      IIF 59
    • 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 60
    • The Old Stables, Barton Road, Thurston, Suffolk, IP31 3PQ

      IIF 61
  • Wilson, Daniel Ernest
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 62 IIF 63
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 64
  • Wilson, Daniel Ernest
    British property agent born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, Barton Road, Thurston, Suffolk, IP31 3PQ

      IIF 65
  • Wilson, Daniel Ernest
    British property management consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brunel Business Court, Bury St. Edmunds, IP32 7AJ, England

      IIF 66
  • Wilson, Daniel Ernest
    British property management consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brunel Business Court, Bury St. Edmunds, IP32 7AJ, England

      IIF 67
  • Wilson, Daniel Ernest
    British property manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Daniel
    Australian investor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Altura Towers, Bridges Court Road, London, SW11 3GZ, England

      IIF 89
    • 501 Howard House, Dolphin Square, London, 501 Howard House, Dolphin Square, London, SW1V 3PG, England

      IIF 90
    • Thames Quay, 44, Chelsea Harbour, London, SW10 0UY, England

      IIF 91
  • Wilson, Daniel Ernest
    British

    Registered addresses and corresponding companies
    • 4b, Boldero Road, Bury St Edmunds, Suffolk, IP32 7BS

      IIF 92
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 93
    • 93 High Street, Needham Market, Suffolk, IP6 8DQ, United Kingdom

      IIF 94
  • Mr Daniel Ernest Wilson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 95
    • 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 96
  • Wilson, Daniel
    Irish landlord

    Registered addresses and corresponding companies
    • 1 Colne Road, Winchmore Hill, London, N21 2JB

      IIF 97
  • Wilson, Daniel Ernest

    Registered addresses and corresponding companies
    • 5, Brunel Business Court, 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 98
    • 5, Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 1, The Elms, Horringer, Bury St. Edmunds, IP29 5SE, England

      IIF 102
    • 5, 5 Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 103
    • 5, 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 104
    • 5, Brunel Business Court, Bury St. Edmunds, IP32 7AJ, England

      IIF 105 IIF 106 IIF 107
    • 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 109 IIF 110 IIF 111
    • 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7JA, United Kingdom

      IIF 116
    • 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 117 IIF 118 IIF 119
    • 5, Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 120 IIF 121 IIF 122
    • 5, Temples, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 123
    • Temples, 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ, England

      IIF 124
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 125 IIF 126 IIF 127
    • 92, High Street, Lowestoft, Suffolk, NR32 1XW, England

      IIF 133
  • Mr Daniel Wilson
    Australian born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Suite 1, 65-69 Lots Road, London, SW10 0RN, United Kingdom

      IIF 134
  • Wilson, Daniel

    Registered addresses and corresponding companies
    • 4b, Boldero Road, Bury St Edmunds, Suffolk, IP32 7BS

      IIF 135
    • 5, Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 136
    • 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ

      IIF 137
    • 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 138
    • Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 139 IIF 140
    • 93, High Street, Needham Market, Ipswich, IP6 8DQ, United Kingdom

      IIF 141
    • 1, Colne Road, Winchmore Hill, London, N21 2JB, England

      IIF 142
  • Mr Daniel Wilson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF

      IIF 143
  • Mr Daniel Ernest Wilson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 76
  • 1
    5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2025-01-01 ~ now
    IIF 138 - secretary → ME
  • 2
    5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-05-12 ~ now
    IIF 119 - secretary → ME
  • 3
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2015-07-24 ~ now
    IIF 60 - director → ME
    2015-07-24 ~ now
    IIF 99 - secretary → ME
  • 4
    LAND CHARTER (ABBOT ROAD BURY ST EDMUNDS) MANAGEMENT COMPANY LTD - 2010-01-18
    Unit 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    2009-08-27 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 175 - Has significant influence or controlOE
  • 5
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-10-01 ~ now
    IIF 18 - director → ME
    2016-04-02 ~ now
    IIF 128 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 172 - Has significant influence or controlOE
  • 6
    5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    2,188 GBP2024-10-31
    Officer
    2023-10-01 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 148 - Has significant influence or controlOE
  • 7
    West Barn Manor Farm, Bradford Road, Corsham, Wiltshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,000 GBP2023-07-31
    Officer
    2025-02-14 ~ now
    IIF 23 - director → ME
  • 8
    West Barn Manor Farm, Bradford Road, Corsham, Wiltshire, England
    Corporate (9 parents)
    Equity (Company account)
    1,421,237 GBP2023-07-31
    Officer
    2025-02-14 ~ now
    IIF 24 - director → ME
  • 9
    5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-03-31
    Officer
    2017-08-01 ~ now
    IIF 114 - secretary → ME
  • 10
    5 Brunel Business Court, Bury St Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-03-05 ~ now
    IIF 20 - director → ME
  • 11
    5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2020-04-06 ~ now
    IIF 101 - secretary → ME
  • 12
    Tenth Floor, 240 Blackfriars Road, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2024-04-17 ~ now
    IIF 7 - director → ME
  • 13
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Current Assets (Company account)
    56,069 GBP2024-08-31
    Officer
    2018-11-04 ~ now
    IIF 81 - director → ME
    2010-05-14 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 156 - Has significant influence or controlOE
  • 14
    5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2017-09-10 ~ now
    IIF 21 - director → ME
    2006-05-02 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 146 - Has significant influence or controlOE
  • 15
    SALON NATHALIE LIMITED - 1992-12-24
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-04-05
    Officer
    2004-05-28 ~ now
    IIF 73 - director → ME
    2014-04-04 ~ now
    IIF 113 - secretary → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 154 - Has significant influence or controlOE
  • 16
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    10,153 GBP2023-12-31
    Officer
    2018-05-10 ~ now
    IIF 64 - director → ME
    2011-04-19 ~ now
    IIF 136 - secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 174 - Has significant influence or controlOE
  • 17
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-09-01 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 152 - Has significant influence or controlOE
  • 18
    Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, England
    Corporate (6 parents)
    Equity (Company account)
    279,064 GBP2021-03-31
    Officer
    2022-10-01 ~ now
    IIF 9 - director → ME
  • 19
    5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-11-05 ~ now
    IIF 79 - director → ME
  • 20
    5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-09-26 ~ now
    IIF 88 - director → ME
  • 21
    5 Brunel Business Court, Bury St. Edmunds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-02-02 ~ now
    IIF 62 - director → ME
    2010-11-01 ~ now
    IIF 108 - secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 145 - Has significant influence or controlOE
  • 22
    5 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-08-26 ~ now
    IIF 104 - secretary → ME
  • 23
    Midway House Herrick Way, Staverton, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    66,285 GBP2024-03-31
    Officer
    2021-08-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    10th Floor, 240 Blackfriars Road, London
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,278 GBP2023-12-31
    Officer
    2024-05-09 ~ now
    IIF 5 - director → ME
  • 25
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-10-26 ~ now
    IIF 83 - director → ME
    2005-09-28 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 153 - Has significant influence or controlOE
  • 26
    The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk
    Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2023-12-31
    Officer
    2023-10-28 ~ now
    IIF 28 - director → ME
  • 27
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2006-05-10 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 151 - Has significant influence or controlOE
  • 28
    Temples, 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2017-10-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 29
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-06-30
    Officer
    2005-06-14 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 162 - Has significant influence or controlOE
  • 30
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-12-31 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 159 - Has significant influence or controlOE
  • 31
    2 Stamford Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337 GBP2020-02-29
    Officer
    2013-02-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 32
    GAG238 LIMITED - 2006-04-25
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (5 parents)
    Officer
    2024-10-23 ~ now
    IIF 132 - secretary → ME
  • 33
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30 GBP2023-12-31
    Officer
    2011-06-20 ~ now
    IIF 63 - director → ME
    2016-04-02 ~ now
    IIF 130 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 173 - Right to appoint or remove directorsOE
  • 34
    5 Temples, Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2020-05-18 ~ now
    IIF 80 - director → ME
    2019-03-27 ~ now
    IIF 123 - secretary → ME
  • 35
    5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2023-01-03 ~ now
    IIF 111 - secretary → ME
  • 36
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    5,283 GBP2023-12-31
    Officer
    2011-04-19 ~ now
    IIF 139 - secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 169 - Has significant influence or controlOE
  • 37
    5 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 103 - secretary → ME
  • 38
    CHELSTEEN HOMES (FORNHAM ROAD) MANAGEMENT COMPANY LIMITED - 2011-07-15
    RAPID 6522 LIMITED - 1988-09-09
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    2021-02-01 ~ now
    IIF 86 - director → ME
    2010-04-01 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 168 - Has significant influence or controlOE
  • 39
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    1999-10-20 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-01-08 ~ now
    IIF 160 - Has significant influence or controlOE
  • 40
    5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-02-14 ~ now
    IIF 14 - director → ME
    2018-11-28 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 41
    5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-12-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 42
    MUSTARD PROCUREMENT LIMITED - 2014-07-25
    BIG ZERO REFRESHMENTS LTD - 2013-10-14
    10th Floor 240 Blackfriars Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    3,992,679 GBP2023-12-31
    Officer
    2025-01-15 ~ now
    IIF 4 - director → ME
  • 43
    501 Howard House, Dolphin Square, London 501 Howard House, Dolphin Square, London, England
    Dissolved corporate (9 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 90 - director → ME
  • 44
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    1,223 GBP2023-12-31
    Officer
    2007-04-13 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 149 - Has significant influence or controlOE
  • 45
    93 High Street, Needham Market, Ipswich, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,298 GBP2021-12-31
    Officer
    2018-12-12 ~ dissolved
    IIF 27 - director → ME
    2018-12-12 ~ dissolved
    IIF 141 - secretary → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 46
    3 Altura Towers, Bridges Court Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -175,027 GBP2024-07-31
    Officer
    2012-07-17 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 47
    Thames Quay 44, Chelsea Harbour, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 91 - director → ME
  • 48
    5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-05-12 ~ now
    IIF 118 - secretary → ME
  • 49
    5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-05-25 ~ now
    IIF 22 - director → ME
  • 50
    Unit, Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2002-09-01 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 176 - Has significant influence or controlOE
  • 51
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-07-12 ~ now
    IIF 69 - director → ME
    2015-03-10 ~ now
    IIF 135 - secretary → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 161 - Has significant influence or controlOE
  • 52
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    37,053 GBP2023-12-31
    Person with significant control
    2016-11-03 ~ now
    IIF 163 - Has significant influence or controlOE
  • 53
    5 Brunel Business Court, Bury St Edmunds, Suffolk, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 54
    5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2024-04-20 ~ now
    IIF 121 - secretary → ME
  • 55
    5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 109 - secretary → ME
  • 56
    5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-01-03 ~ now
    IIF 120 - secretary → ME
  • 57
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2011-07-01 ~ now
    IIF 67 - director → ME
    2004-03-16 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 155 - Has significant influence or controlOE
  • 58
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2004-03-10 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 150 - Has significant influence or controlOE
  • 59
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    5,511 GBP2024-03-31
    Officer
    2020-10-01 ~ now
    IIF 87 - director → ME
    2020-10-01 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 165 - Has significant influence or controlOE
  • 60
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    2010-04-28 ~ now
    IIF 59 - director → ME
    2009-09-30 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 167 - Has significant influence or controlOE
  • 61
    5 Brunel Business Court, Eastern Way, Bury St Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-12-10 ~ now
    IIF 117 - secretary → ME
  • 62
    5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-06-23 ~ now
    IIF 122 - secretary → ME
  • 63
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2005-12-15 ~ now
    IIF 66 - director → ME
    2005-12-15 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 170 - Has significant influence or controlOE
  • 64
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2006-01-02 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 171 - Has significant influence or controlOE
  • 65
    R A KINGSWORTH LIMITED - 2016-03-21
    The Estate Office, 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    74,045 GBP2024-08-31
    Officer
    2010-02-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 66
    CHELTENHAM LEISURE AND CULTURE TRUST - 2014-07-08
    Cheltenham Town Hall, Imperial Square, Cheltenham, Gloucestershire, England
    Corporate (15 parents)
    Officer
    2022-05-25 ~ now
    IIF 8 - director → ME
  • 67
    CASTLEGATE 332 LIMITED - 2005-03-15
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    12,494 GBP2024-06-30
    Officer
    2010-06-29 ~ now
    IIF 78 - director → ME
    2010-06-29 ~ now
    IIF 140 - secretary → ME
    Person with significant control
    2017-07-15 ~ now
    IIF 166 - Has significant influence or controlOE
  • 68
    THE FULL RANGE (PURCHASING) LIMITED - 2013-01-10
    12 Hope Street, Edinburgh, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-05-09 ~ now
    IIF 3 - director → ME
  • 69
    5 Brunel Business Court, 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-01-06 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 144 - Has significant influence or controlOE
  • 70
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2019-10-17 ~ now
    IIF 82 - director → ME
    2008-11-03 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 158 - Has significant influence or controlOE
  • 71
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2021-08-20 ~ now
    IIF 85 - director → ME
    2016-04-04 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 157 - Has significant influence or controlOE
  • 72
    5 Brunel Business Court, Bury St. Edmunds, England
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 72 - director → ME
    2020-03-25 ~ now
    IIF 106 - secretary → ME
  • 73
    5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    2021-12-15 ~ now
    IIF 74 - director → ME
    2018-11-01 ~ now
    IIF 112 - secretary → ME
  • 74
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 84 - director → ME
    2011-06-01 ~ now
    IIF 129 - secretary → ME
  • 75
    EXTRASPOT PROPERTY MANAGEMENT LIMITED - 1990-11-01
    5 Brunel Business Court, Bury St Edmunds, Suffolk
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 68 - director → ME
    2018-02-27 ~ now
    IIF 116 - secretary → ME
  • 76
    5 Brunel Business Court, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    2018-10-01 ~ now
    IIF 70 - director → ME
    2011-11-01 ~ now
    IIF 92 - secretary → ME
Ceased 25
  • 1
    HATTER ST/ANGEL HILL MANAGEMENT COMPANY LTD - 2020-12-18
    15 Bluebell Avenue, Bury St. Edmunds, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-12-16 ~ 2025-01-20
    IIF 107 - secretary → ME
  • 2
    1 The Elms, Horringer, Bury St. Edmunds, England
    Corporate (4 parents)
    Equity (Company account)
    4,435 GBP2023-06-30
    Officer
    2019-07-22 ~ 2020-10-31
    IIF 102 - secretary → ME
  • 3
    16 Bakers Mill Prentice Street, Lavenham, Sudbury, England
    Corporate (3 parents)
    Equity (Company account)
    5,426 GBP2023-12-31
    Officer
    2023-09-18 ~ 2024-01-02
    IIF 105 - secretary → ME
  • 4
    Grosvenor House 1 High Street, Unit 3a, Ground Floor, Edgware, England
    Corporate (3 parents)
    Current Assets (Company account)
    42,042 GBP2016-03-31
    Officer
    2007-04-25 ~ 2018-06-16
    IIF 37 - director → ME
  • 5
    SALON NATHALIE LIMITED - 1992-12-24
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-04-05
    Officer
    2001-02-01 ~ 2002-07-01
    IIF 54 - secretary → ME
  • 6
    4 Cedar House Diss Road, Scole, Diss, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    1,754 GBP2024-03-31
    Officer
    2008-11-10 ~ 2015-04-02
    IIF 48 - secretary → ME
  • 7
    5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-03-22 ~ 2017-09-25
    IIF 19 - director → ME
    Person with significant control
    2017-03-22 ~ 2017-09-25
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 8
    PURCHASING SYSTEMS INTERNATIONAL LIMITED - 2018-01-31
    SOFTLIFE PROMOTIONS LIMITED - 2012-05-04
    PSL PURCHASING LIMITED - 2006-10-02
    P.S.L. (UK) LIMITED - 2006-06-05
    One, Southampton Row, London, England
    Corporate (5 parents)
    Officer
    2012-07-17 ~ 2016-10-14
    IIF 25 - director → ME
    2018-02-02 ~ 2020-12-15
    IIF 6 - director → ME
  • 9
    PURCHASING SYSTEMS LIMITED - 2020-02-28
    FLOWERQUOTE LIMITED - 1993-05-24
    One, Southampton Row, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2010-01-01 ~ 2020-12-15
    IIF 26 - director → ME
    2016-10-14 ~ 2016-10-14
    IIF 1 - director → ME
  • 10
    The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk
    Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2023-12-31
    Officer
    2011-10-08 ~ 2014-10-04
    IIF 58 - director → ME
  • 11
    Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Current Assets (Company account)
    11,687 GBP2024-03-31
    Officer
    2019-11-16 ~ 2023-07-24
    IIF 137 - secretary → ME
  • 12
    2 Stamford Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337 GBP2020-02-29
    Officer
    2013-02-22 ~ 2014-10-08
    IIF 35 - director → ME
  • 13
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2016-04-26 ~ 2018-07-12
    IIF 40 - director → ME
    2005-06-23 ~ 2016-04-21
    IIF 38 - director → ME
    2010-01-01 ~ 2011-02-14
    IIF 142 - secretary → ME
    2005-12-15 ~ 2006-01-01
    IIF 97 - secretary → ME
  • 14
    GAG238 LIMITED - 2006-04-25
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (5 parents)
    Officer
    2021-08-04 ~ 2022-06-20
    IIF 127 - secretary → ME
    Person with significant control
    2016-11-04 ~ 2022-06-20
    IIF 164 - Has significant influence or control OE
  • 15
    C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2020-11-10 ~ 2022-04-18
    IIF 76 - director → ME
    2020-09-30 ~ 2022-04-18
    IIF 115 - secretary → ME
  • 16
    Henstead Hall South Church Road, Henstead, Beccles, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-07-02 ~ 2023-07-01
    IIF 75 - director → ME
    2021-06-07 ~ 2023-07-01
    IIF 124 - secretary → ME
    Person with significant control
    2022-03-04 ~ 2023-07-01
    IIF 147 - Has significant influence or control OE
    IIF 147 - Has significant influence or control as a member of a firm OE
  • 17
    SOFTLIFE PROMOTIONS LIMITED - 2006-10-02
    One, Southampton Row, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2016-10-14 ~ 2021-11-18
    IIF 2 - director → ME
  • 18
    Rear Of Urban House, 43 Chase Side, London, England
    Corporate (4 parents)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    2014-10-08 ~ 2018-06-16
    IIF 39 - director → ME
  • 19
    Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    5,511 GBP2024-03-31
    Officer
    2003-09-01 ~ 2004-09-07
    IIF 41 - secretary → ME
  • 20
    57 Chalk Lane, Ixworth, Bury St. Edmunds, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2004-08-06 ~ 2007-11-12
    IIF 65 - director → ME
  • 21
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2003-06-27 ~ 2014-05-30
    IIF 61 - director → ME
  • 22
    12 The Oaks, Wattisfield, Diss, England
    Corporate (2 parents)
    Equity (Company account)
    7,600 GBP2023-12-31
    Officer
    2008-12-01 ~ 2015-08-24
    IIF 50 - secretary → ME
  • 23
    SPRINGBOARD CHARITABLE TRUST - 2009-03-18
    TOURISM AND HOSPITALITY EDUCATIONAL TRUST - 2002-04-19
    Coopers' Hall, 13 Devonshire Square, London, England
    Corporate (10 parents)
    Officer
    2016-06-02 ~ 2018-06-22
    IIF 11 - director → ME
  • 24
    C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2012-11-01 ~ 2017-11-21
    IIF 133 - secretary → ME
  • 25
    4 The West Front, The Great Churchyard, Bury St Edmunds, Suffolk
    Corporate (3 parents)
    Officer
    1999-12-01 ~ 2015-03-27
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.