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

Griffiths, Timothy Philip

    Related profiles found in government register
  • Griffiths, Timothy Philip
    British chief executive born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 1
    • Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 2
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 3
    • Millfield, Street, Somerset, BA16 0YD

      IIF 4 IIF 5
    • Millfield School, Street, Somerset, BA16 0YD

      IIF 6
  • Griffiths, Timothy Philip
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Upper Horns Farm, Vernham Dean, Andover, Hampshire, SP11 0LL, United Kingdom

      IIF 7
    • Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 8
    • Bembridge House, 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 9
    • Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AE, England

      IIF 10 IIF 11
    • Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 12
    • 10, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 13 IIF 14
    • C/o Harrisons Business Recovery & Insolvency, (london) Limited 20 Midtown 20 Procter Street, Holborn, London, WC1V 6NX

      IIF 15
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 16
  • Griffiths, Timothy Philip
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 17 IIF 18
    • Lynch Farm, Shalbourne, Marlbough, Wiltshire, SN8 2QA, England

      IIF 19
    • 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 20 IIF 21
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 22
  • Griffiths, Timothy Philip
    British none born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Parc Y Scarlets, Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire, SA14 9UZ

      IIF 23
  • Griffiths, Timothy Philip
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Upper Horns Farm, Vernham Dean, Andover, Hampshire, SP11 0LL, England

      IIF 24
    • Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL, United Kingdom

      IIF 25
    • Upper Horns Farm, Vernham Dean, Hampshire, SP11 0LL, United Kingdom

      IIF 26 IIF 27
    • 6, Delaware Mansions, Delaware Road, London, W9 2LH, England

      IIF 28
  • Griffiths, Timothy Philip
    British company director born in September 1960

    Registered addresses and corresponding companies
    • 77 Woodland Rise, Muswell Hill, London, N10 3UN

      IIF 29 IIF 30
  • Griffiths, Timothy Philip
    British chief executive officer born in March 1960

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • Liberation House, Castle Street, St Helier, Jersey, JE1 1BL, Channel Islands

      IIF 31 IIF 32
  • Griffiths, Timothy Philip
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont House, Swallowsprings, Whipsnade, Bedfordshire, LU6 2LH

      IIF 33
  • Griffiths, Timothy Philip
    British chief executive officer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 34
    • Yarmouth House, 1300 Parkway, Whitely, Fareham, Hampshire, P015 7AE, United Kingdom

      IIF 35
  • Griffiths, Timothy Philip
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffiths, Timothy Philip
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont, Whipsnade, Dunstable, Bedfordshire, LU6 2LH

      IIF 43
    • 10, Eastbourne Terrace, London, W2 6LG

      IIF 44 IIF 45 IIF 46
    • 34, South Street, Mayfair, London, W1K 1DJ, United Kingdom

      IIF 47
  • Griffiths, Timothy Philip
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Eastbourne Terrace, London, W2 6LG

      IIF 48
  • Griffiths, Timothy Philip
    British chief executive officer born in September 1960

    Resident in Jersey Channel Islands

    Registered addresses and corresponding companies
    • Liberation House, Castle Street, St Helir, Jersey, JE1 1BL, Channel Islands

      IIF 49
    • 1 Cathedral Piazza, 123 Victoria Street, London, SW1E 5BP, United Kingdom

      IIF 50
    • Liberation House, Castle Street, S Helier, Jersey Je1 1bl, Channel Islands

      IIF 51
    • Liberation House, Castle Street, St Helier, Jersey, JE1 1BL, Channel Islands

      IIF 52 IIF 53 IIF 54
    • Lliberation House, Castle Street, St Helier, Jersey, JE1 1BL, Channel Islands

      IIF 58
  • Griffiths, Timothy
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millfield School, Butleigh Road, Street, Somerset, BA16 0YD, United Kingdom

      IIF 59
  • Mr Timothy Griffiths
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yarmouth House, 1300 Parkway, Whitely, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 60
  • Mr Timothy Philip Griffiths
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Horns Farm, Vernham Dean, Andover, Hampshire, SP11 0LL, England

      IIF 61
    • 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF

      IIF 62
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 63
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved corporate (36 parents)
    Net Assets/Liabilities (Company account)
    -15,312 GBP2019-04-05
    Officer
    2007-03-29 ~ dissolved
    IIF 28 - llp-member → ME
  • 2
    BELL FORGE CAPITAL PARTNERS LIMITED - 2008-12-17
    Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    984,676 GBP2023-12-31
    Officer
    2009-01-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -274,348 GBP2023-12-31
    Officer
    2020-06-24 ~ now
    IIF 3 - director → ME
  • 4
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-03-23 ~ now
    IIF 26 - llp-member → ME
  • 5
    DYNEVOR LIMITED - 2010-01-12
    Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Habodel Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, United Kingdom
    Corporate (30 parents, 2 offsprings)
    Officer
    2023-11-28 ~ now
    IIF 25 - llp-member → ME
  • 7
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    7,814,725 GBP2023-06-30
    Officer
    2021-05-13 ~ now
    IIF 12 - director → ME
  • 8
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF 35 - director → ME
  • 9
    DOMAINE DE BELLEVUE LTD - 2015-07-17
    Bates & Co, 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Corporate (4 parents)
    Equity (Company account)
    92,837 GBP2023-12-31
    Officer
    2013-08-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Lynch Farm, Shalbourne, Marlbough, Wiltshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -11,996 GBP2024-01-31
    Officer
    2010-11-04 ~ now
    IIF 19 - director → ME
  • 11
    MILLFIELD
    - now
    MILLFIELD SCHOOL LIMITED - 1979-12-31
    Millfield, Street, Somerset
    Corporate (14 parents, 3 offsprings)
    Officer
    2017-03-24 ~ now
    IIF 4 - director → ME
  • 12
    Millfield, Butleigh Road, Street, England
    Corporate (11 parents)
    Officer
    2008-07-11 ~ now
    IIF 42 - director → ME
  • 13
    Millfield School, Street, Somerset
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-03-21 ~ now
    IIF 6 - director → ME
  • 14
    TRUE BLUE LIMITED - 1981-12-31
    Millfield, Street, Somerset
    Corporate (6 parents)
    Officer
    2017-05-12 ~ now
    IIF 5 - director → ME
  • 15
    C/o Harrisons Business Recovery & Insolvency (london) Limited 20 Midtown 20 Procter Street, Holborn, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    788,353 GBP2017-12-31
    Officer
    2016-05-17 ~ dissolved
    IIF 15 - director → ME
  • 16
    Upper Horns Farm, Vernham Dean, Andover, Hampshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,421,440 GBP2024-03-31
    Officer
    2007-10-25 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (132 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-03-22 ~ now
    IIF 27 - llp-member → ME
Ceased 42
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    55 Wells Street, London, England
    Corporate (1 parent)
    Officer
    2002-07-01 ~ 2011-10-01
    IIF 44 - director → ME
  • 2
    55 Wells Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-07-01 ~ 2012-03-30
    IIF 46 - director → ME
  • 3
    TIGER BIDCO LIMITED - 2015-08-27
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-10-05 ~ 2025-02-28
    IIF 1 - director → ME
  • 4
    WILLIAMS LEA AND COMPANY LIMITED - 2000-08-24
    WILLIAMS,LEA & COMPANY LIMITED - 1994-03-16
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (4 parents)
    Officer
    1993-09-01 ~ 1996-12-02
    IIF 29 - director → ME
  • 5
    Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -274,348 GBP2023-12-31
    Person with significant control
    2020-06-24 ~ 2023-05-15
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 6
    70 St Mary Axe, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 49 - director → ME
  • 7
    1st Floor 55 King William Street, London
    Dissolved corporate (5 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 51 - director → ME
  • 8
    LANDON IP LIMITED - 2016-04-26
    70 St Mary Axe, London, England
    Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Officer
    2014-08-06 ~ 2015-10-09
    IIF 50 - director → ME
  • 9
    PATRAFEE UK LIMITED - 2016-04-26
    70 St Mary Axe, London, England
    Corporate (3 parents)
    Equity (Company account)
    -536,232 GBP2019-12-31
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 52 - director → ME
  • 10
    70 St Mary Axe, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 32 - director → ME
  • 11
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    70 St Mary Axe, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 31 - director → ME
  • 12
    70 St Mary Axe, London, England
    Corporate (3 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 53 - director → ME
  • 13
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    70 St Mary Axe, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,385,203 GBP2019-12-31
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 55 - director → ME
  • 14
    1st Floor 55 King William Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 56 - director → ME
  • 15
    1st Floor 55 King William Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 54 - director → ME
  • 16
    1st Floor 55 King William Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 58 - director → ME
  • 17
    70 St Mary Axe, London, England
    Corporate (3 parents)
    Equity (Company account)
    256,935 GBP2019-12-31
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 57 - director → ME
  • 18
    DYNEVOR LIMITED - 2010-01-12
    Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ 2014-01-31
    IIF 22 - director → ME
  • 19
    FORMATION PRINT MANAGEMENT LIMITED - 2000-08-09
    29 St John's Lane, London
    Dissolved corporate (3 parents)
    Officer
    2004-05-21 ~ 2011-10-01
    IIF 39 - director → ME
  • 20
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-20 ~ 2011-04-06
    IIF 33 - llp-member → ME
  • 21
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Officer
    2022-12-20 ~ 2025-02-28
    IIF 9 - director → ME
  • 22
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2019-02-21 ~ 2025-02-28
    IIF 34 - director → ME
    Person with significant control
    2019-02-21 ~ 2019-04-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    JELF CLOSE CARE LIMITED - 2022-11-03
    Kilfillan Park, Kilfillan Gardens, Berkhamsted, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    21,254 GBP2024-03-31
    Officer
    2006-11-22 ~ 2012-06-29
    IIF 36 - director → ME
  • 24
    Millfield School, Butleigh Road, Street, Somerset, United Kingdom
    Corporate (5 parents)
    Officer
    2024-04-09 ~ 2025-01-22
    IIF 59 - director → ME
  • 25
    10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2013-09-18 ~ 2013-12-31
    IIF 20 - director → ME
  • 26
    RODBER THORNEYCROFT LIMITED - 2006-08-02
    RODGATE ASSOCIATES LIMITED - 1996-09-05
    42 York Street, Twickenham, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    276,172 GBP2024-04-30
    Officer
    2003-02-28 ~ 2005-08-18
    IIF 37 - director → ME
  • 27
    LLANELLI RUGBY FOOTBALL CLUB LIMITED - 2011-09-26
    MB95 LIMITED - 1997-08-13
    Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Corporate (15 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,296,216 GBP2023-06-30
    Officer
    2007-02-14 ~ 2008-11-14
    IIF 43 - director → ME
    2010-07-30 ~ 2021-05-12
    IIF 23 - director → ME
  • 28
    1-5 Poland Street, London, England
    Corporate (4 parents)
    Officer
    2011-02-18 ~ 2012-03-30
    IIF 18 - director → ME
  • 29
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    1-5 Poland Street, Soho, London, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2006-03-24 ~ 2012-03-30
    IIF 14 - director → ME
  • 30
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents, 11 offsprings)
    Officer
    2016-05-24 ~ 2025-02-28
    IIF 8 - director → ME
  • 31
    MEADOWPOINT PLC - 1999-10-15
    18 Central Avenue, St. Andrews Business Park, Norwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-01-10 ~ 2012-03-30
    IIF 17 - director → ME
  • 32
    1 St. James's Market, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-10-05 ~ 2019-04-11
    IIF 2 - director → ME
  • 33
    1 St James's Market, London
    Dissolved corporate (2 parents)
    Officer
    2016-10-05 ~ 2019-04-11
    IIF 11 - director → ME
  • 34
    1 St. James's Market, London
    Dissolved corporate (1 parent)
    Officer
    2016-10-18 ~ 2019-04-11
    IIF 10 - director → ME
  • 35
    10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-25 ~ 2013-07-31
    IIF 47 - director → ME
  • 36
    55 Wells Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2004-10-05 ~ 2011-10-01
    IIF 7 - director → ME
  • 37
    1-5 Poland Street, Soho, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    2004-10-06 ~ 2011-11-01
    IIF 38 - director → ME
  • 38
    CONSTAT EIGHT LIMITED - 1982-07-26
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (6 parents, 10 offsprings)
    Officer
    ~ 2012-03-30
    IIF 13 - director → ME
  • 39
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    Aldgate Tower, 2 Leman Street, London, England
    Dissolved corporate (3 parents)
    Officer
    1994-03-10 ~ 2011-10-01
    IIF 40 - director → ME
  • 40
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2003-07-08 ~ 2012-03-30
    IIF 45 - director → ME
  • 41
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    1992-01-30 ~ 1993-10-13
    IIF 30 - director → ME
    ~ 2012-03-30
    IIF 41 - director → ME
  • 42
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    PRECIS (598) LIMITED - 1987-11-30
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (6 parents)
    Officer
    ~ 2012-03-30
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.