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

Vaughan-lee, Charles Hanning

    Related profiles found in government register
  • Vaughan-lee, Charles Hanning
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 20 London Lane, Ascott-under-wychwood, Oxfordshire, OX7 6AN, United Kingdom

      IIF 1
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 2
    • icon of address The Old Vicarage, Moulsford, Wallingford, OX10 9JB, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Vaughan-lee, Charles Hanning
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 8
    • icon of address St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 9
  • Vaughan-lee, Charles Hanning
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vaughan-lee, Charles Hanning
    born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 15
  • Vaughan-lee, Charles Hanning
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Vaughan-lee, Charles Hanning
    British chief executive officer born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Palace Gardens Terrace, London, W8 4AT, United Kingdom

      IIF 51
  • Vaughan-lee, Charles Hanning
    British consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highlever Road, London, W10 6PP, England

      IIF 52
  • Vaughan-lee, Charles Hanning
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 53
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 54
  • Vaughan-lee, Charles Hanning
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 7 Egerton Gardens, London, SW3 2BP, England

      IIF 55
  • Mr Charles Hanning Vaughan-lee
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 20 London Lane, Ascott-under-wychwood, Oxfordshire, OX7 6AN, United Kingdom

      IIF 56
    • icon of address The Old Vicarage, Moulsford, Wallingford, OX10 9JB, United Kingdom

      IIF 57
  • Inge, Charles
    British advertising executive born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Suffolk Road, Barnes, London, SW13 9PH

      IIF 58 IIF 59
    • icon of address 7, Rathbone Street, London, W1T 1LY

      IIF 60
  • Inge, Charles
    British art director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Suffolk Road, Barnes, London, SW13 9PH

      IIF 61
  • Inge, Charles
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Suffolk Road, Barnes, London, SW13 9PH

      IIF 62
  • Mr Charles Inge
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Suffolk Road, London, SW13 9PH, England

      IIF 63
  • Mr Charles Hanning Vaughan-lee
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 64
    • icon of address Lunar House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 65
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD

      IIF 66
    • icon of address 19, Highlever Road, London, W10 6PP

      IIF 67
    • icon of address St Albans House, 57-59 Haymarket, C/o Student Cribs Ltd, London, SW1Y 4QX, England

      IIF 68
  • Inge, Charles
    born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 69
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 14 - Director → ME
  • 2
    COMLAND SOUTHAM LIMITED - 2014-12-01
    PLANAR HOUSE LIMITED - 2014-06-06
    PLANAR HOUSE LIMITED - 2017-11-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 24 - Director → ME
  • 3
    COMLAND CO 1 LIMITED - 2023-04-27
    LEVANTER THAMES DITTON LIMITED - 2023-09-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 32 - Director → ME
  • 5
    GOULDITAR NO. 9 LIMITED - 1988-12-23
    ASCOT COMMERCIAL ESTATES LIMITED - 1997-12-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 21 - Director → ME
  • 6
    COMLAND COMMERCIAL PLC - 2007-12-10
    ASCOT COMMERCIAL PLC - 1997-12-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 37 - Director → ME
  • 7
    COMLAND GROUP PLC - 2017-03-14
    SHOO 343 LIMITED - 2007-08-29
    COMLAND PLC - 2017-03-14
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 41 - Director → ME
  • 8
    REDSPIRIT LIMITED - 2000-08-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 16 - Director → ME
  • 9
    EXTRAHIVE LIMITED - 1988-06-10
    BANNER INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-11-12
    ASCOT INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-12-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 42 - Director → ME
  • 10
    COMLAND 62 HIGH STREET NUMBER 1 LIMITED - 2018-01-19
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 29 - Director → ME
  • 11
    SHOO 365 LIMITED - 2007-12-20
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 26 - Director → ME
  • 12
    COMLAND CHARIOTT HOUSE LIMITED - 2019-07-17
    COMLAND KING STREET LIMITED - 2005-12-23
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 34 - Director → ME
  • 15
    LINNELLS NUMBER SEVENTY ONE LIMITED - 2002-05-24
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 38 - Director → ME
  • 16
    COMLAND PREMIUM HOUSE LIMITED - 2019-07-17
    LINNELLS NUMBER NINETY LIMITED - 2003-04-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 36 - Director → ME
  • 17
    SPEED 9991 LIMITED - 2005-04-12
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address 19 Highlever Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    LINNELLS NUMBER NINETY ONE LIMITED - 2003-05-06
    GREENLIFE DENMARK COURT LIMITED - 2003-04-15
    LINNELLS NUMBER NINETY ONE LIMITED - 2003-04-04
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 30 - Director → ME
  • 22
    GREENLIFE PROPERTIES (RUSKIN WORKS) LIMITED - 2017-09-04
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 27 - Director → ME
  • 23
    RECALLGRADE LIMITED - 2002-10-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address The Old Vicarage, Moulsford, Wallingford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address The Old Vicarage, Moulsford, Wallingford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address The Old Vicarage, Moulsford, Wallingford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address The Old Vicarage, Moulsford, Wallingford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 4 - Director → ME
  • 28
    icon of address The Old Vicarage, Moulsford, Wallingford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 7 - Director → ME
  • 29
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 40 - Director → ME
  • 30
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 39 - Director → ME
  • 31
    SHOO 344 LIMITED - 2007-09-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address 206 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 43 - Director → ME
  • 33
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 50 - Director → ME
  • 34
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 47 - Director → ME
  • 35
    icon of address 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 44 - Director → ME
  • 36
    COMLAND UXBRIDGE LIMITED - 2015-06-22
    COMLAND PROSPECT NUMBER TWO LIMITED - 2018-05-23
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 19 - Director → ME
  • 37
    icon of address The Old Vicarage, 20 London Lane, Ascott-under-wychwood, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,250 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 33 - Director → ME
  • 39
    STUDENT CRIBS LIMITED - 2010-06-08
    icon of address 81 Palace Gardens Terrace, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 10 - Director → ME
  • 40
    icon of address Flat 2 7 Egerton Gardens, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2017-07-31
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 41
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 35 - Director → ME
  • 42
    icon of address St Albans House 57-59 Haymarket, C/o Student Cribs Ltd, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 44
    icon of address 33 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,697,521 GBP2023-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 45 - Director → ME
  • 45
    icon of address St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 46
    icon of address St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 9 - Director → ME
  • 47
    icon of address 33 Cavendish Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 48 - Director → ME
  • 48
    icon of address 33 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2019-10-21 ~ 2021-03-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 49 - Director → ME
  • 49
    icon of address St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 69 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 50
    VAUGHAN LINDEN CRIBS LIMITED - 2010-06-09
    icon of address 33 Cavendish Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,820,166 GBP2023-03-31
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 2 - Director → ME
  • 51
    icon of address St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 12 - Director → ME
  • 52
    icon of address St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 53
    icon of address 33 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,135,691 GBP2023-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 46 - Director → ME
Ceased 8
  • 1
    SHOO 459 LIMITED - 2009-06-26
    icon of address The New Barn, Church Farm Woodman Lane, Sparsholt, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    9,138,574 GBP2025-03-31
    Officer
    icon of calendar 2020-09-07 ~ 2022-09-03
    IIF 53 - Director → ME
  • 2
    VEREOVER LIMITED - 1976-12-31
    LACF (LONDON ADVERTISING COMMERCIAL FESTIVAL) LIMITED - 1979-12-31
    icon of address Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    246,842 GBP2024-03-31
    Officer
    icon of calendar 2003-12-09 ~ 2010-05-24
    IIF 59 - Director → ME
  • 3
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ 2018-07-01
    IIF 58 - Director → ME
  • 4
    COMLAND GROUP PLC - 2017-03-14
    SHOO 343 LIMITED - 2007-08-29
    COMLAND PLC - 2017-03-14
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-11-09
    IIF 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    icon of address 18 St. Swithin's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2016-06-14
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-20
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 6
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    LOWE & PARTNERS LIMITED - 2010-08-31
    DLKW LOWE LIMITED - 2016-01-04
    LOWE LINTAS LIMITED - 2001-12-21
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-29
    IIF 61 - Director → ME
  • 7
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ 2018-07-01
    IIF 60 - Director → ME
  • 8
    CLEMMOW HORNBY INGE LIMITED - 2007-04-30
    HEDGEROW MAMMALS LIMITED - 2001-06-22
    CHI & PARTNERS LIMITED - 2018-01-31
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-19 ~ 2018-07-01
    IIF 62 - 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.