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

Mr Philip Holden

    Related profiles found in government register
  • Mr Philip Holden
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oakley Park, Bolton, BL1 5XL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 10th Floor, West One, Wellington Street, Leeds, LS1 1BA, England

      IIF 5
    • icon of address 4th Floor, Fairfax House, Merrion Street, Leeds, LS2 8BX, England

      IIF 6 IIF 7
    • icon of address A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 8 IIF 9
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 10
    • icon of address 1 Vision Terrace, 182 Landells Road, London, SE22 9PP, England

      IIF 11
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 12 IIF 13
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 14
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ

      IIF 15
  • Philip Holden
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brabners 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 16
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 17
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 18
  • Mr Philip Holden
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 19
    • icon of address Oak House, 10 Oak Way, Harpenden, Hertfordshire, AL5 2NT, United Kingdom

      IIF 20
  • Holden, Philip
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 21 IIF 22
  • Holden, Philip
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heaton Mount, Bolton, BL1 5GU

      IIF 23
    • icon of address 5, Heaton Mount, Bolton, BL1 5GU, United Kingdom

      IIF 24
    • icon of address 5, Heaton Mount, Bolton, Lancashire, BL1 5GU

      IIF 25
    • icon of address Oak House, 10 Oak Way, Harpenden, Hertfordshire, AL5 2NT

      IIF 26 IIF 27 IIF 28
    • icon of address 10th Floor, West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 30
    • icon of address A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 31
    • icon of address 1 Vision Terrace, 182 Landells Road, London, SE22 9PP, England

      IIF 32
    • icon of address C/o Brabners 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 33
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 39 IIF 40
  • Holden, Philip
    British lawyer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heaton Mount, Bolton, BL1 5GU, England

      IIF 41
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 42
  • Holden, Philip
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heaton Mount, Bolton, BL1 5GU, England

      IIF 43
  • Holden, Philip
    British soilcitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Oak Way, Harpenden, AL5 2NT, England

      IIF 44
  • Holden, Philip
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Holden, Philip
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 65
    • icon of address Oak House, 10 Oak Way, Harpenden, AL5 2NT

      IIF 66 IIF 67
    • icon of address 5th Floor, 340 Deansgate, Manchester, M3 4LY

      IIF 68
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 69
  • Holden, Philip
    British solicitor born in October 1965

    Registered addresses and corresponding companies
    • icon of address Maplewood 15b Marshalls Heath Lane, Wheathampstead, St Albans, Hertfordshire, AL4 8HR

      IIF 70
  • Holden, Philip
    British director

    Registered addresses and corresponding companies
    • icon of address 10th Floor, West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE PLC - 2007-10-24
    WATER PURIFICATION LIMITED - 1987-12-11
    icon of address A C Plastics, Wilson Road, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    816,381 GBP2023-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 64 - Director → ME
  • 2
    JCCO 416 LIMITED - 2023-02-27
    icon of address C/o Brabners 100 Barbirolli Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    HAMSARD 2623 LIMITED - 2003-01-22
    icon of address 10th Floor, West One, 114 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 30 - Director → ME
    icon of calendar 2009-06-12 ~ now
    IIF 71 - Secretary → ME
  • 4
    BRABCO 2003 LIMITED - 2020-10-14
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Ac Plastics Limited, Ac Plastics Limited, Wilson Road, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    30,000 GBP2023-12-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 7
    icon of address 22 Elm Bank Gardens, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 17 Oakley Park, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,017,524 GBP2024-01-31
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 10th Floor, West One, 114 Wellington Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 62 - Director → ME
  • 10
    JCCO 210 LIMITED - 2009-09-15
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Shire House, 2 Humboldt Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 33 Westbury Road, Northwood, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    112 GBP2024-04-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 44 - Director → ME
  • 13
    JCCO 213 LIMITED - 2009-09-30
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -18,590,965 GBP2023-12-31
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -584,490 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 17 Oakley Park, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 17 Oakley Park, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 17 Oakley Park, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    KELLER POSTMAN UK LIMITED - 2024-03-04
    KELLER LENKNER UK LIMITED - 2022-07-04
    icon of address 81 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,170,719 GBP2021-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 36 - Director → ME
  • 21
    PUNCH BUSINESS MANAGEMENT LTD. - 2009-10-01
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-06-30
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-04 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 23
    icon of address 10th Floor, West One, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    109,998 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 24
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 21 - Director → ME
  • 27
    Company number 04386477
    Non-active corporate
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 43 - Director → ME
Ceased 29
  • 1
    HAMSARD 2623 LIMITED - 2003-01-22
    icon of address 10th Floor, West One, 114 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 2
    MAWLAW 551 LIMITED - 2001-07-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2002-01-11
    IIF 70 - Director → ME
  • 3
    icon of address 8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2005-07-22
    IIF 58 - Director → ME
  • 4
    icon of address 340 Deansgate, Manchester
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2005-09-01
    IIF 55 - Director → ME
  • 5
    TRENWICK INTERNATIONAL LIMITED - 2003-10-13
    SOREMA (UK) LIMITED - 1998-03-02
    SOREMA (UK) REINSURANCE LIMITED - 1995-12-21
    SOREMA (UK) LIMITED - 1991-04-25
    MINMAR (119) LIMITED - 1990-07-17
    icon of address 8 Eagle Court, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2006-04-14
    IIF 61 - Director → ME
  • 6
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2006-04-14
    IIF 56 - Director → ME
  • 7
    TRENWICK MANAGEMENT SERVICES LIMITED - 2003-10-13
    SOREMA (UK) UNDERWRITING MANAGEMENT LIMITED - 1998-03-02
    CONTINENTAL REINSURANCE TECHNICAL RISK MANAGEMENT LIMITED - 1990-11-15
    PUREGUESS LIMITED - 1988-09-08
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2006-04-14
    IIF 53 - Director → ME
  • 8
    icon of address Ac Plastics Limited, Ac Plastics Limited, Wilson Road, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    30,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-14 ~ 2022-08-05
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address The Court House, 9 Grafton Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    225,205 GBP2024-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2020-07-03
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-03
    IIF 15 - Has significant influence or control OE
  • 10
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ 2024-12-23
    IIF 38 - Director → ME
  • 11
    icon of address 10th Floor, West One, 114 Wellington Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    LITIGATION CONTROL GROUP LIMITED - 2002-05-13
    LEATHERMART LIMITED - 2002-05-03
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2008-12-12
    IIF 29 - Director → ME
  • 13
    icon of address 17 Oakley Park, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2013-05-23 ~ 2022-02-10
    IIF 45 - Director → ME
  • 14
    icon of address 17 Oakley Park, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2013-05-23 ~ 2022-02-10
    IIF 46 - Director → ME
  • 15
    KELLER POSTMAN UK LIMITED - 2024-03-04
    KELLER LENKNER UK LIMITED - 2022-07-04
    icon of address 81 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,170,719 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-06-09 ~ 2024-01-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 16
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-08 ~ 2008-12-12
    IIF 51 - Director → ME
  • 17
    icon of address 2 Vision Terrace, 182 Landells Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2018-05-05 ~ 2021-10-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ 2021-07-02
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LITIGATION CONTROL GROUP LIMITED - 2004-02-03
    FARWAY LIMITED - 2002-05-13
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2008-12-12
    IIF 50 - Director → ME
  • 19
    LITIGATION CONTROL LIMITED - 2004-02-03
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2008-12-12
    IIF 52 - Director → ME
  • 20
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2008-12-12
    IIF 26 - Director → ME
  • 21
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-09-10 ~ 2025-01-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 22
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2008-12-12
    IIF 27 - Director → ME
  • 23
    JCCO 150 LIMITED - 2006-05-10
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-02-11
    IIF 41 - Director → ME
  • 24
    icon of address 5th Floor 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2014-05-31
    IIF 68 - LLP Designated Member → ME
  • 25
    icon of address 8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2007-11-06
    IIF 60 - Director → ME
    icon of calendar 2003-07-22 ~ 2005-07-22
    IIF 54 - Director → ME
  • 26
    SAVOY ASSET MANAGEMENT PLC - 2007-04-04
    icon of address The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-18 ~ 2006-04-10
    IIF 57 - Director → ME
  • 27
    ESROM 133 LIMITED - 1993-11-18
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2006-04-14
    IIF 59 - Director → ME
  • 28
    NSN BUSINESS SOLUTIONS LIMITED - 2009-10-01
    icon of address The Court House, 9 Grafton, Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102 GBP2018-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2005-07-22
    IIF 28 - Director → ME
  • 29
    Company number 07015196
    Non-active corporate
    Officer
    icon of calendar 2009-11-06 ~ 2009-12-17
    IIF 23 - 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.