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

Mrs Dawn Jacques

    Related profiles found in government register
  • Mrs Dawn Jacques
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Dawn Jacques
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 2
  • Mrs Dawn Jacques
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Wood Side, Willesley, Ashby-de-la-zouch, LE65 2UP, England

      IIF 3
    • icon of address C/o Mj Goldman, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 4 IIF 5
  • Jacques, Dawn
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 6
    • icon of address 33, Avenue Road, Ashby-de-la-zouch, Leicestershire, LE65 2FA, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
  • Lyford, Mark James
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 10
  • Lyford, Mark James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Avenue Road, Ashby De La Zouch, LE65 2FA, United Kingdom

      IIF 11
  • Lyford, Mark James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Avenue Road, Ashby De La Zouch, LE65 2FA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Rockleigh House, 37, Burton Road, Ashby De La Zouch, Leics, LE65 2LF, United Kingdom

      IIF 19
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, England

      IIF 20
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leics, LE65 2LF, England

      IIF 25
    • icon of address The Granary, Hill Farm, Willesley Lane, Ashby De La Zouch, Leics, LE65 2UP, England

      IIF 26
    • icon of address The Granary, Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 27
    • icon of address The Granary, Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, LE65 2UP, England

      IIF 28
  • Lyford, Mark James
    British enrepreneur born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 29
  • Lyford, Mark James
    British entrepeneur born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 81, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AH, United Kingdom

      IIF 30
  • Lyford, Mark James
    British entrepreneur born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Avenue Road, Ashby-de-la-zouch, Leicestershire, LE65 2FA, England

      IIF 31 IIF 32
    • icon of address 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 33
  • Lyford, Mark James
    British publisher born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Avenue Road, Ashby-de-la-zouch, Leicestershire, LE65 2FA, England

      IIF 34
  • Mr Mark James Lyford
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Woodside, Ashby-de-la-zouch, Leicestershire, LE65 2UP, England

      IIF 35
  • Dawn Jacques
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, United Kingdom

      IIF 36
  • Mr Mark James Lyford
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 37 IIF 38
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, LE65 2UP, England

      IIF 39 IIF 40
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leics, LE65 2UP, England

      IIF 41
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leics, LEE65 2UP, England

      IIF 42 IIF 43 IIF 44
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, England

      IIF 45
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address The Granary, Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 52
    • icon of address The Granary, Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, LE65 2UP, England

      IIF 53
  • Jacques, Dawn
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Wood Side, Willesley, Ashby-de-la-zouch, LE65 2UP, England

      IIF 54
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, United Kingdom

      IIF 55
    • icon of address C/o Mj Goldman, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 56
  • Jacques, Dawn
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mj Goldman, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 57
  • Lyford, Mark James
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ashby Road, Swadlincote, DE12 6DJ, England

      IIF 58
  • Mr Mark James Lyford
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ashby Road, Swadlincote, DE12 6DJ, England

      IIF 59 IIF 60
  • Hodges, Donna Louise
    British learning and development born in February 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Gables, Church Lane, Hungarton, Leicester, Leicestershire, LE7 9JX

      IIF 61
  • Lyford, Mark James

    Registered addresses and corresponding companies
    • icon of address First Floor, 81, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AH, United Kingdom

      IIF 62
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, England

      IIF 63
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, United Kingdom

      IIF 64 IIF 65
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leics, LE65 2LF, England

      IIF 66 IIF 67
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 68
    • icon of address 40, Ashby Road, Swadlincote, DE12 6DJ, England

      IIF 69
  • Jacques, Dawn

    Registered addresses and corresponding companies
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 27
  • 1
    ENTREPRENEUR PUBLISHING LIMITED - 2015-06-26
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Hill Farm, Willesley Woodside, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-05-17 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    BITBANX LTD - 2014-04-04
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-28 ~ dissolved
    IIF 32 - Director → ME
  • 5
    BANX TECHNOLOGIES LTD - 2015-04-15
    BANX MINT LTD - 2014-08-05
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leics, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hill Farm, Willesley Woodside, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leics, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-05-17 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 40 Ashby Road, Moira, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,718 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -504,171 GBP2024-12-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 55 - Director → ME
    icon of calendar 2011-12-23 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    HASTINGS RETREAT LTD - 2024-01-04
    icon of address C/o Mj Goldman Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Mj Goldman Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-05-17 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-05-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 31 - Director → ME
    IIF 7 - Director → ME
  • 20
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Hill Farm Willesley Wood Side, Willesley, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,234 GBP2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 40 Ashby Road, Moira, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 58 - Director → ME
    icon of calendar 2024-07-30 ~ now
    IIF 69 - Secretary → ME
  • 25
    MONEXSOFT LTD - 2018-11-19
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    LYFORD LTD - 2021-08-03
    REAL MEDIA PUBLISHING LTD - 2021-09-06
    icon of address 40 Ashby Road, Moira, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-05-17 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-05-17 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Matthew Squire (afa) & Company, 32 The Tything, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2012-06-22
    IIF 11 - Director → ME
  • 2
    BANX TECHNOLOGIES LTD - 2015-04-15
    BANX MINT LTD - 2014-08-05
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2014-08-04
    IIF 68 - Secretary → ME
  • 3
    icon of address Hill Farm, Willesley Woodside, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-05-09
    IIF 9 - Director → ME
  • 4
    STRIA MEDIA LTD - 2013-09-10
    icon of address Matthew Squire (afa) & Company, 32 The Tything, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2012-06-28
    IIF 12 - Director → ME
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2012-06-28
    IIF 13 - Director → ME
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2012-06-28
    IIF 14 - Director → ME
  • 7
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-05-17
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    icon of address 40 Ashby Road, Moira, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-04-05
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 9
    MONEXSOFT LTD - 2018-11-19
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2018-05-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-05-17
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-17 ~ 2018-05-17
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2016-01-01
    IIF 30 - Director → ME
    icon of calendar 2015-09-24 ~ 2016-01-01
    IIF 62 - Secretary → ME
  • 11
    icon of address 2 Elm Hill, Normandy, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2014-09-01
    IIF 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.