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

Quigley, Paul

    Related profiles found in government register
  • Quigley, Paul
    British accountant born in July 1950

    Registered addresses and corresponding companies
  • Quigley, Paul
    British company director born in July 1950

    Registered addresses and corresponding companies
    • icon of address 5 Sunny Bank Road, Bowdon, Cheshire, WA14 3PW

      IIF 9
  • Quigley, Paul
    British director born in July 1950

    Registered addresses and corresponding companies
    • icon of address 5 Sunny Bank Road, Bowdon, Cheshire, WA14 3PW

      IIF 10
  • Quigley, Paul
    British

    Registered addresses and corresponding companies
  • Quigley, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Woodstock, Upper Church Road Shedfield, Southampton, Hampshire, SO32 2JB

      IIF 19
  • Quigley, Paul
    British company secretary director

    Registered addresses and corresponding companies
  • Quigley, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Woodstock, Upper Church Road Shedfield, Southampton, Hampshire, SO32 2JB

      IIF 44
  • Quigley, Paul
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT, England

      IIF 45 IIF 46
    • icon of address Woodstock, Upper Church Road, Shedfield, Southampton, SO32 2JB, United Kingdom

      IIF 47
  • Quigley, Paul
    British cleaning management born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodstock, Upper Church Road Shedfield, Southampton, Hampshire, SO32 2JB

      IIF 48
  • Quigley, Paul
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Dartmouth Buildings, Fort Fareham Business Park, Newgate Lane, Fareham Hants, PO14 1AH

      IIF 49
  • Quigley, Paul
    British company secretary born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT

      IIF 50
  • Quigley, Paul
    British company secretary director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
  • Quigley, Paul
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT

      IIF 73
    • icon of address Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT, England

      IIF 74 IIF 75 IIF 76
  • Quigley, Paul
    British retired born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbury College, Tudor Crescent, Portsmouth, Hampshire, PO6 2SA

      IIF 79
    • icon of address Highbury College, Tudor Crescent, Portsmouth, PO6 2SA

      IIF 80
    • icon of address Room 3.084, Tudor Crescent, Portsmouth, PO6 2SA, England

      IIF 81
  • Quigley, Paul

    Registered addresses and corresponding companies
    • icon of address 5 Sunny Bank Road, Bowdon, Cheshire, WA14 3PW

      IIF 82 IIF 83 IIF 84
    • icon of address Woodstock, Upper Church Road, Shedfield, Southampton Hampshire, SO32 2JB

      IIF 85
  • Mr Paul Quigley
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodstock, Upper Church Road, Shedfield, Southampton, SO32 2JB, England

      IIF 86
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 55 - Director → ME
  • 2
    SWEETWAY CLEANSING SERVICE LIMITED - 1991-12-10
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 56 - Director → ME
  • 4
    C.W. HARRISON (CONTRACTORS) LIMITED - 1991-06-07
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 51 - Director → ME
  • 5
    HIGHBURY COLLEGE PROPERTY SERVICES LIMITED - 2015-03-10
    FILBUK 445 LIMITED - 1997-06-24
    icon of address Highbury College, Tudor Crescent, Portsmouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,132 GBP2020-07-31
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 80 - Director → ME
  • 6
    NON-TOX LIMITED - 1990-06-26
    icon of address Unit 21 9 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 46 - Director → ME
  • 7
    ASTLEY WASTE OIL COLLECTIONS LIMITED - 1982-04-01
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 62 - Director → ME
  • 9
    LANSTAR MIDLAND REFINERIES LIMITED - 1993-09-23
    GRAINWADE LIMITED - 1991-04-26
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 67 - Director → ME
  • 10
    LANSTAR LIMITED - 1988-11-10
    R.M. WOOLLEY LIMITED - 1978-12-31
    T. MARSDEN (MARCO CHEMICALS) LIMITED - 1976-12-31
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 68 - Director → ME
  • 11
    NORWEST FUEL OILS LIMITED - 1988-06-16
    SWINTON OIL REFINERIES LIMITED - 1984-09-05
    B. & N. (LUBRICATION EQUIPMENT) FACTORS LIMITED - 1979-12-31
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 71 - Director → ME
  • 13
    icon of address 14 Rosemeare Gardens, Uplands, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,715 GBP2017-12-31
    Officer
    icon of calendar 2001-10-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    icon of address Room 3.084 Tudor Crescent, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -197,108 GBP2020-07-31
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 81 - Director → ME
  • 15
    UK INDUSTRIAL SERVICES LIMITED - 1998-10-19
    SPEED 5691 LIMITED - 1996-07-18
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 16
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 69 - Director → ME
  • 17
    icon of address Woodstock, Upper Church Road, Shedfield, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 47 - Director → ME
Ceased 34
  • 1
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 42 - Secretary → ME
  • 2
    HIGHBURY APPRENTICESHIPS (BIRMINGHAM) LTD - 2023-05-08
    NH TRAINING SERVICES LTD - 2018-05-17
    HIGHBURY COLLEGE (PORTSMOUTH) BUSINESS SERVICES LIMITED - 2014-11-14
    icon of address City Of Portsmouth College, Tudor Crescent, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -804,544 GBP2020-07-31
    Officer
    icon of calendar 2022-09-08 ~ 2023-07-04
    IIF 79 - Director → ME
  • 3
    W.B. CLEANSING SERVICE COMPANY LIMITED - 1982-07-02
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 58 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 22 - Secretary → ME
  • 4
    SWEETWAY CLEANSING SERVICE LIMITED - 1991-12-10
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 19 - Secretary → ME
  • 5
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 66 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 24 - Secretary → ME
  • 6
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 54 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 23 - Secretary → ME
  • 7
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 26 - Secretary → ME
  • 8
    CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED - 1982-04-29
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (9 parents, 21 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2015-12-31
    IIF 74 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 25 - Secretary → ME
  • 9
    C.W. HARRISON (CONTRACTORS) LIMITED - 1991-06-07
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 20 - Secretary → ME
  • 10
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    887,294 GBP2022-09-29
    Officer
    icon of calendar 2017-09-26 ~ 2019-12-31
    IIF 49 - Director → ME
  • 11
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 61 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 32 - Secretary → ME
  • 12
    CSG EUROVAC LIMITED - 2006-11-27
    VACTOR LIMITED - 1998-10-13
    TRADEMORE LIMITED - 1991-11-13
    icon of address 27 Birks Road, Huddersfield, West Yorks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2008-02-28
    IIF 72 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 40 - Secretary → ME
  • 13
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2005-07-01 ~ 2022-08-31
    IIF 76 - Director → ME
  • 14
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2013-12-31
    IIF 75 - Director → ME
  • 15
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 70 - Director → ME
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 3 - Director → ME
    icon of calendar 2000-11-14 ~ 2006-04-24
    IIF 39 - Secretary → ME
    icon of calendar ~ 1997-01-01
    IIF 82 - Secretary → ME
  • 16
    NON-TOX LIMITED - 1990-06-26
    icon of address Unit 21 9 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 1 - Director → ME
    icon of calendar 2000-05-26 ~ 2006-04-24
    IIF 18 - Secretary → ME
    icon of calendar 1991-07-25 ~ 1997-01-01
    IIF 16 - Secretary → ME
  • 17
    ASTLEY WASTE OIL COLLECTIONS LIMITED - 1982-04-01
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 7 - Director → ME
    icon of calendar 2000-11-14 ~ 2006-04-24
    IIF 35 - Secretary → ME
    icon of calendar 1991-07-25 ~ 1997-01-01
    IIF 12 - Secretary → ME
  • 18
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 2 - Director → ME
    icon of calendar 2000-11-14 ~ 2006-04-24
    IIF 27 - Secretary → ME
    icon of calendar 1991-07-25 ~ 1997-01-01
    IIF 15 - Secretary → ME
  • 19
    LANSTAR MIDLAND REFINERIES LIMITED - 1993-09-23
    GRAINWADE LIMITED - 1991-04-26
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-18 ~ 2000-11-30
    IIF 6 - Director → ME
    icon of calendar 2000-05-26 ~ 2006-04-24
    IIF 21 - Secretary → ME
    icon of calendar 1991-09-24 ~ 1997-01-01
    IIF 13 - Secretary → ME
  • 20
    SOVSHELFCO (NO.74) LIMITED - 1990-09-28
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,662,824 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 64 - Director → ME
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 4 - Director → ME
    icon of calendar 2000-05-26 ~ 2006-04-24
    IIF 30 - Secretary → ME
    icon of calendar ~ 1997-01-01
    IIF 84 - Secretary → ME
  • 21
    LANSTAR LIMITED - 1988-11-10
    R.M. WOOLLEY LIMITED - 1978-12-31
    T. MARSDEN (MARCO CHEMICALS) LIMITED - 1976-12-31
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 8 - Director → ME
    icon of calendar 2000-11-14 ~ 2006-04-24
    IIF 29 - Secretary → ME
    icon of calendar ~ 1997-01-01
    IIF 14 - Secretary → ME
  • 22
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 63 - Director → ME
    icon of calendar 1991-08-28 ~ 2000-11-30
    IIF 10 - Director → ME
    icon of calendar 2000-05-26 ~ 2006-04-24
    IIF 31 - Secretary → ME
    icon of calendar 1991-07-25 ~ 1997-01-01
    IIF 83 - Secretary → ME
  • 23
    CLASTIC LIMITED - 1992-02-18
    icon of address Arnott House, 12-16 Bridge Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    -128,764 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 45 - Director → ME
    icon of calendar 1991-08-29 ~ 2006-04-24
    IIF 85 - Secretary → ME
  • 24
    SANCTIONFORCE LIMITED - 1990-09-28
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2015-12-31
    IIF 73 - Director → ME
    icon of calendar 1997-05-07 ~ 2000-11-30
    IIF 9 - Director → ME
    icon of calendar 2000-05-26 ~ 2006-04-24
    IIF 43 - Secretary → ME
  • 25
    NORWEST FUEL OILS LIMITED - 1988-06-16
    SWINTON OIL REFINERIES LIMITED - 1984-09-05
    B. & N. (LUBRICATION EQUIPMENT) FACTORS LIMITED - 1979-12-31
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2000-11-30
    IIF 5 - Director → ME
    icon of calendar 2000-11-14 ~ 2006-04-24
    IIF 33 - Secretary → ME
    icon of calendar 1991-07-24 ~ 1997-01-01
    IIF 11 - Secretary → ME
  • 26
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 37 - Secretary → ME
  • 27
    ACTUALCOST LIMITED - 1993-04-13
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2013-12-31
    IIF 78 - Director → ME
    icon of calendar 2006-08-29 ~ 2006-09-15
    IIF 44 - Secretary → ME
  • 28
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-10-03 ~ 2013-12-31
    IIF 77 - Director → ME
  • 29
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 57 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 36 - Secretary → ME
  • 30
    icon of address Fusion3 , 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 53 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 34 - Secretary → ME
  • 31
    EASTLEIGH COLLEGE LIMITED - 2024-12-16
    icon of address Eastleigh College, Chestnut Avenue, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-12-10 ~ 2017-05-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-17
    IIF 86 - Has significant influence or control OE
  • 32
    CLEANSING SERVICE GROUP (EAST MIDLANDS) LIMITED - 1987-11-24
    CLEANSING SERVICE GROUP (EAST MIDLANDS) LIMITED - 1987-10-15
    BUCKMINSTER WASTE SERVICES LIMITED - 1985-03-13
    PLUMBEND LIMITED - 1980-11-28
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2013-12-31
    IIF 65 - Director → ME
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 41 - Secretary → ME
  • 33
    UK INDUSTRIAL SERVICES LIMITED - 1998-10-19
    SPEED 5691 LIMITED - 1996-07-18
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 38 - Secretary → ME
  • 34
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-04-24
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.