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

Boyce, Andrew Richard

    Related profiles found in government register
  • Boyce, Andrew Richard
    British

    Registered addresses and corresponding companies
    • icon of address 6, Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET

      IIF 1
    • icon of address Moatwood Giffords Lane, Wickhambrook, Newmarket, Suffolk, CB8 8PQ

      IIF 2
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, CB8 8TG, England

      IIF 3 IIF 4
  • Boyce, Andrew Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 6, Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET

      IIF 5
    • icon of address Suite One, Beacon House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England

      IIF 6
    • icon of address The Manor House, Honey Hill, Bury St Edmunds, Suffolk, IP33 1RT

      IIF 7
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, CB8 8TG, England

      IIF 8 IIF 9 IIF 10
  • Boyce, Andrew Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Lower Baxter Street, Bury St. Edmunds, IP33 1ET

      IIF 16
    • icon of address Unit 1, 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk, PE38 0QQ, England

      IIF 17
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, CB8 8TG, England

      IIF 18
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, Suffolk, CB8 8TG, England

      IIF 19
  • Boyce, Andrew Richard
    British company director born in February 1962

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Front Street, Ousden Newmarket, Suffolk, CB8 8TN

      IIF 20 IIF 21
  • Boyce, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address The Manor House, Honey Hill, Bury St Edmunds, Suffolk, IP33 1RT

      IIF 22
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, CB8 8TG, England

      IIF 23 IIF 24 IIF 25
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, Suffolk, CB8 8TG, England

      IIF 28
    • icon of address Atlantic House, 12 Rose & Crown Walk, Saffron Walden, Essex, CB10 1JH

      IIF 29
  • Boyce, Andrew Richard
    British chief executive officer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, Suffolk, CB8 8TG, England

      IIF 30
  • Boyce, Andrew Richard
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Boyce, Andrew Richard
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET

      IIF 52
    • icon of address 6, Lower Baxter Street, Bury St. Edmunds, IP33 1ET

      IIF 53
    • icon of address Unit 1, 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk, PE38 0QQ, England

      IIF 54
    • icon of address Ruffins Barn, Brookside, Dalham, Newmarket, Suffolk, CB8 8TG, England

      IIF 55
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, CB8 8TG, England

      IIF 56 IIF 57 IIF 58
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, Suffolk, CB8 8TG, England

      IIF 64 IIF 65
    • icon of address Hammer Farm Jervaulx, Masham, Ripon, North Yorkshire, HG4 4JF, England

      IIF 66
  • Mr Andrew Richard Boyce
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    TIMESHARE BOND LIMITED(THE) - 1988-05-04
    ILEXRILE LIMITED - 1982-07-09
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,303,140 GBP2023-12-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 61 - Director → ME
    icon of calendar 2016-08-17 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    284,400 GBP2024-03-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 60 - Director → ME
    icon of calendar 2023-05-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 76 - Has significant influence or controlOE
  • 3
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -107,531 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 59 - Director → ME
    icon of calendar 2023-05-03 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 79 - Has significant influence or controlOE
  • 4
    ATLANTIC PHARMACEUTICALS (HOLDINGS) LIMITED - 2023-06-26
    ATLANTIC PHARMACEUTICALS LIMITED - 2010-11-30
    ATLANTIC HEALTHCARE (UK) LIMITED - 2007-05-04
    MOFO ONE LIMITED - 2007-03-07
    icon of address Ruffins Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,801 GBP2023-12-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address Ruffles Barn Ruffles Barn, Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,359,503 GBP2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 51 - Director → ME
    icon of calendar 2005-10-10 ~ now
    IIF 10 - Secretary → ME
  • 6
    GAG143 LIMITED - 2005-06-07
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,739,453 GBP2024-12-31
    Officer
    icon of calendar 2001-10-02 ~ now
    IIF 46 - Director → ME
    icon of calendar 2001-10-02 ~ now
    IIF 11 - Secretary → ME
  • 7
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -12,426 GBP2024-12-31
    Officer
    icon of calendar 2005-10-11 ~ now
    IIF 47 - Director → ME
    icon of calendar 2005-10-11 ~ now
    IIF 15 - Secretary → ME
  • 8
    GAG142 LIMITED - 2001-10-09
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,519,914 GBP2024-12-31
    Officer
    icon of calendar 2001-10-02 ~ now
    IIF 37 - Director → ME
    icon of calendar 2001-10-02 ~ now
    IIF 8 - Secretary → ME
  • 9
    icon of address 6 Lower Baxter Street, Bury St. Edmunds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2008-07-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    GAG279 LIMITED - 2008-04-03
    icon of address Unit 1 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    590,547 GBP2024-03-31
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 54 - Director → ME
    icon of calendar 2008-04-04 ~ now
    IIF 17 - Secretary → ME
  • 11
    GAG339 LIMITED - 2016-01-29
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,512 GBP2020-09-30
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 39 - Director → ME
  • 12
    GAG373 LIMITED - 2019-06-21
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,293 GBP2020-09-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-10-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    GAG232 LIMITED - 2006-06-09
    icon of address 6 Lower Baxter Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 58 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 15
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    53,687 GBP2024-03-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 41 - Director → ME
    icon of calendar 2011-06-30 ~ now
    IIF 3 - Secretary → ME
  • 16
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,627 GBP2020-03-31
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 49 - Director → ME
  • 17
    GAG385 LIMITED - 2014-03-25
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,062 GBP2024-03-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 48 - Director → ME
  • 18
    HARDIDE COATINGS LIMITED - 2005-03-14
    GREATSTORE LIMITED - 2005-02-09
    icon of address 9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 31 - Director → ME
  • 19
    BOYCE DEVELOPMENTS LIMITED - 1989-08-29
    STAGFAIR LIMITED - 1987-06-26
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,382 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    icon of calendar ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 20
    BOYCE CFD LIMITED - 2007-01-30
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,291,453 GBP2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 42 - Director → ME
    icon of calendar 2005-10-10 ~ now
    IIF 12 - Secretary → ME
  • 21
    RICHGIANT LIMITED - 1992-12-18
    LODGEDAY COMMERCIAL LIMITED - 1991-04-30
    RICHGIANT LIMITED - 1988-04-28
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,059 GBP2024-03-31
    Officer
    icon of calendar 2001-12-17 ~ now
    IIF 50 - Director → ME
    icon of calendar 2001-12-17 ~ now
    IIF 9 - Secretary → ME
  • 22
    QUOTECHECK LIMITED - 1989-04-18
    icon of address 6 Lower Baxter Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 1995-10-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 23
    LODGEDAY LIMITED - 1986-10-16
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    541,359 GBP2024-03-31
    Officer
    icon of calendar 1999-09-22 ~ now
    IIF 43 - Director → ME
  • 24
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    170,755 GBP2024-12-31
    Officer
    icon of calendar 2008-11-21 ~ now
    IIF 62 - Director → ME
    icon of calendar 2008-11-21 ~ now
    IIF 4 - Secretary → ME
  • 25
    SBL PROPERTIES LIMITED - 2015-10-07
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -940,817 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    GAG235 LIMITED - 2006-06-02
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,399 GBP2021-03-31
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2006-06-05 ~ dissolved
    IIF 13 - Secretary → ME
  • 27
    LIDGATE CONSTRUCTION LIMITED - 1985-10-01
    LIDGATE HAULAGE LIMITED - 1979-12-31
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,403,769 GBP2024-03-31
    Officer
    icon of calendar 1997-05-14 ~ now
    IIF 64 - Director → ME
    icon of calendar ~ now
    IIF 19 - Secretary → ME
  • 28
    GAG166 LIMITED - 2004-07-29
    icon of address 6 Lower Baxter Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2002-10-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 29
    JS NEWCO 005 LIMITED - 2012-06-12
    icon of address Mercury House 19-21, Chapel Street, Marlow, Buckinghamshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -618 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 38 - Director → ME
  • 30
    ULTRA MOTOR COMPANY LIMITED - 2009-01-15
    SCOOPCOVER LIMITED - 2003-02-07
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 35 - Director → ME
  • 31
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,140 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 65 - Director → ME
    icon of calendar 2022-03-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 80 - Has significant influence or controlOE
Ceased 16
  • 1
    ATLANTIC HEALTHCARE LIMITED - 2013-06-12
    icon of address C/o Forvis Mazars Llp, One St Peter's Square, Manchester
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2021-08-04
    IIF 30 - Director → ME
    icon of calendar 2017-06-28 ~ 2018-05-10
    IIF 29 - Secretary → ME
  • 2
    GAGB245 LIMITED - 2007-08-01
    I E M TECHNOLOGIES HOLDINGS LIMITED - 2007-04-12
    GAG245 LIMITED - 2007-02-22
    icon of address Ilketshall Hall, Halesworth Road, Ilketshall St. Lawrence, Beccles, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,592 GBP2025-01-31
    Officer
    icon of calendar 2007-02-01 ~ 2022-05-04
    IIF 56 - Director → ME
    icon of calendar 2007-02-01 ~ 2022-05-04
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 72 - Has significant influence or control OE
  • 3
    GAG339 LIMITED - 2016-01-29
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,512 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 73 - Has significant influence or control OE
  • 4
    GAG373 LIMITED - 2019-06-21
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,293 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 69 - Has significant influence or control OE
  • 5
    GAG232 LIMITED - 2006-06-09
    icon of address 6 Lower Baxter Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2008-11-03
    IIF 7 - Secretary → ME
  • 6
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    53,687 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    IIF 67 - Has significant influence or control OE
  • 7
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,627 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-12
    IIF 74 - Has significant influence or control OE
  • 8
    GAG385 LIMITED - 2014-03-25
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 68 - Has significant influence or control OE
  • 9
    HPB SERVICES LIMITED - 2001-04-20
    VILLA OWNERS CLUB SERVICES LIMITED - 1997-12-31
    VILLA OWNERS CLUB INDEPENDENT FINANCIAL ADVICE LIMITED - 1993-05-18
    VILLA OWNERS CLUB SERVICES LIMITED - 1993-04-14
    VOC INDEPENDENT FINANCIAL ADVICE LIMITED - 1992-10-07
    HOLIDAY PROPERTY BOND FINANCE COMPANY LIMITED - 1990-03-19
    CAMBRIDGE CORRESPONDENCE COURSES LIMITED - 1986-07-23
    ALLFORONE LIMITED - 1985-08-28
    icon of address Hpb House, 24-28 Old Station Road, Newmarket, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-02
    IIF 21 - Director → ME
  • 10
    HOLIDAY PROPERTY BOND LIMITED - 1993-05-18
    NEWDAY AFFORDABLE HOMES LIMITED - 1993-04-14
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,746,095 GBP2021-06-30
    Officer
    icon of calendar 1992-09-02 ~ 1999-06-10
    IIF 2 - Secretary → ME
  • 11
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ 2022-08-01
    IIF 57 - Director → ME
  • 12
    GAG77 LIMITED - 1998-03-02
    icon of address 7 Laureate Paddocks, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,338 GBP2023-11-30
    Officer
    icon of calendar 1998-02-19 ~ 2008-02-04
    IIF 36 - Director → ME
    icon of calendar 1998-02-19 ~ 2008-02-04
    IIF 22 - Secretary → ME
  • 13
    BSE PROPERTIES LIMITED - 2016-01-20
    icon of address Hammer Farm Jervaulx, Masham, Ripon, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,003 GBP2015-04-01 ~ 2016-03-31
    Officer
    icon of calendar 2014-07-03 ~ 2016-01-19
    IIF 66 - Director → ME
  • 14
    icon of address Ilketshall Hall, Ilketshall St. Lawrence, Beccles, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    839,386 GBP2024-01-31
    Officer
    icon of calendar 2006-09-01 ~ 2020-12-11
    IIF 34 - Director → ME
    icon of calendar ~ 2020-12-11
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 70 - Has significant influence or control OE
  • 15
    GAG235 LIMITED - 2006-06-02
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,399 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 71 - Has significant influence or control OE
  • 16
    LIDGATE CONSTRUCTION LIMITED - 1985-10-01
    LIDGATE HAULAGE LIMITED - 1979-12-31
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,403,769 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-03-30
    IIF 20 - 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.