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

Davis, Catherine

    Related profiles found in government register
  • Davis, Catherine
    Irish

    Registered addresses and corresponding companies
    • icon of address Moseley House Rosehill Road, Burnley, Lancashire, BB11 2JS

      IIF 1 IIF 2
  • Davis, Catherine
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

      IIF 3
  • Davis, Catherine
    Irish computer analyst

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

      IIF 4 IIF 5
  • Davis, Catherine
    Irish director

    Registered addresses and corresponding companies
  • Davis, Catherine
    Irish fd.

    Registered addresses and corresponding companies
    • icon of address Moseley House Rosehill Road, Burnley, Lancashire, BB11 2JS

      IIF 14
  • Davis, Catherine
    Irish financial director

    Registered addresses and corresponding companies
    • icon of address Moseley House Rosehill Road, Burnley, Lancashire, BB11 2JS

      IIF 15
  • Davis, Catherine

    Registered addresses and corresponding companies
    • icon of address 2, Hollin Fold, Blacko, Nelson, BB9 6LW, United Kingdom

      IIF 16
    • icon of address 2, Hollin Fold, Blacko, Nelson, Lancashire, BB9 6LW

      IIF 17
  • Davis, Catherine
    Irish business manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, England

      IIF 18 IIF 19 IIF 20
  • Davis, Catherine
    Irish company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 21
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 22
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

      IIF 23
  • Davis, Catherine
    Irish company secretary/director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hollin Fold, Blacko, Nelson, Lancashire, BB9 6LW

      IIF 24
  • Davis, Catherine
    Irish director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, England

      IIF 25
    • icon of address C/o Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY, England

      IIF 26
    • icon of address Jupiter House 1, Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

      IIF 27 IIF 28 IIF 29
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, England

      IIF 31
    • icon of address 2, Hollin Fold, Blacko, Nelson, BB9 6LW, United Kingdom

      IIF 32
  • Davis, Catherine
    Irish fd. born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moseley House Rosehill Road, Burnley, Lancashire, BB11 2JS

      IIF 33
  • Davis, Catharine
    Irish company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 34
  • Davis, Catherine
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 35
  • Davis, Catherine
    Irish director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 36
    • icon of address Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 37
  • Davis, Catherine
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 38
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 39
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, England

      IIF 40
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 41 IIF 42
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham, Lancashire, BB5 5BY, United Kingdom

      IIF 43
  • Mrs Catherine Davis
    Irish born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, England

      IIF 44
  • Ms Catherine Davis
    Irish born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 45
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 46
    • icon of address C/o Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY, England

      IIF 47
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

      IIF 48 IIF 49
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, England

      IIF 50 IIF 51
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 52 IIF 53
    • icon of address Moseley House, Rosehill Road, Burnley, BB11 2JS, England

      IIF 54
    • icon of address Moseley House, Rosehill Road, Burnley, Lancashire, BB11 2JS, England

      IIF 55
  • Catherine Davis
    Irish born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, England

      IIF 56
  • Catherine Davis
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 57
  • Mrs Catherine Davis
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 58
  • Ms Catherine Davis
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcdermott Homes, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 59
  • Catherine Davis
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 60
  • Ms Catherine Davis
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, United Kingdom

      IIF 61
    • icon of address Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY, United Kingdom

      IIF 62
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, England

      IIF 63
    • icon of address Mcdermott Homes, Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    351,090 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-09-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 1995-09-07 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Hollin Fold, Blacko, Nelson, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 32 - Director → ME
    icon of calendar 2015-05-16 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 5
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 65 - Has significant influence or controlOE
  • 6
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    icon of address Vantage Point 23 Mark Road, Redland, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Mcdermott Homes, Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Mcdermott Homes 1 Mercury Rise, Altham Business Park, Altham, Accrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Mcdermott Homes 1 Mercury Rise, Altham Business Park, Altham, Accrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2 Hollin Fold, Blacko, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    4,028,263 GBP2024-12-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-03-27 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 14
    TODAYKEEN LIMITED - 1992-05-05
    icon of address Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    8,076,095 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-04-09 ~ now
    IIF 30 - Director → ME
    icon of calendar 1994-02-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 15
    icon of address Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    221,163 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 28 - Director → ME
    icon of calendar 2006-06-23 ~ now
    IIF 7 - Secretary → ME
  • 16
    icon of address Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-07-04 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-07-04 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o, Mcdermott Homes, Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 50 Manchester Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    580,699 GBP2024-12-31
    Officer
    icon of calendar 1994-12-14 ~ now
    IIF 27 - Director → ME
    icon of calendar 1994-12-14 ~ now
    IIF 5 - Secretary → ME
  • 22
    icon of address C/o Mcdermott Homes Jupiter House 1 Mercury Rise Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 50 Manchester Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Mcdermott Homes Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 44 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2023-05-03
    IIF 43 - Director → ME
  • 2
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2015-06-01
    IIF 9 - Secretary → ME
  • 3
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2015-06-01
    IIF 11 - Secretary → ME
  • 4
    icon of address 18 Castle Court, Colne, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2003-11-17 ~ 2006-06-07
    IIF 15 - Secretary → ME
  • 5
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2009-07-06
    IIF 10 - Secretary → ME
  • 6
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,132 GBP2023-12-31
    Officer
    icon of calendar 2002-10-04 ~ 2006-12-05
    IIF 1 - Secretary → ME
  • 7
    icon of address R M G House, Essex Road, Hoddesdon, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2010-07-09
    IIF 13 - Secretary → ME
  • 8
    icon of address R M G House, Essex Road, Hoddesdon, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2010-07-09
    IIF 8 - Secretary → ME
  • 9
    icon of address Complete Property Management Solutions Ltd Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2010-07-09
    IIF 12 - Secretary → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2025-04-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2025-04-14
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,513 GBP2023-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2003-08-01
    IIF 2 - Secretary → ME
  • 12
    icon of address Jones Associates Georges Court, Chestergate, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,425 GBP2024-12-31
    Officer
    icon of calendar 2003-09-11 ~ 2004-01-09
    IIF 33 - Director → ME
    icon of calendar 2003-09-11 ~ 2004-01-09
    IIF 14 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.