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

Mr Ian Carlisle

    Related profiles found in government register
  • Mr Ian Carlisle
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Clock House, West End Road, Box End Kempston, Bedfordshire, MK43 8RT, England

      IIF 1
    • 5-7 New Road, Radcliffe, Manchester, M26 1LS, United Kingdom

      IIF 2
    • Kingsbank, Sandy Lane, Woburn Sands, Milton Keynes, MK17 8TT, England

      IIF 3
    • Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 4 IIF 5
  • Mr Ian Carlisle
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 6
  • Mr Ian Carlisle
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Chambers, Love Street, Chester, CH1 1QY, United Kingdom

      IIF 7
    • St. Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 8
    • The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 9
  • Carlisle, Ian
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5-7 New Road, Radcliffe, Manchester, M26 1LS, United Kingdom

      IIF 10
    • Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 11
    • The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 12
  • Carlisle, Ian
    British - born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Carlisle, Ian
    British cheif exceutive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 17
    • Kpmg Llp Po Box 695 8, Salisbury Square, London, EC4Y 8BB

      IIF 18
  • Carlisle, Ian
    British chief exceutive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 19
  • Carlisle, Ian
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 20 IIF 21 IIF 22
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 24
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 25
    • Kpmg Llp Po Box 695, 8 Salisbury Square, London, EC4Y 8BB

      IIF 26
    • Po Box 695 8, Salisbury Square, London, EC4Y 8BB

      IIF 27
  • Carlisle, Ian
    British chief executive officer cannaught plc born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 28
  • Carlisle, Ian
    British chief executive officer connaught plc born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 29
  • Carlisle, Ian
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, Park Road, Melton Mowbray, Leicestershire, LE13 1TX

      IIF 30
    • 1 - 15, Central Road, Worcester Park, Surrey, KT4 8EG, England

      IIF 31
  • Carlisle, Ian
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Clock House, West End Road, Box End, Kempston, Bedfordshire, MK43 8RT, United Kingdom

      IIF 32
  • Carlisle, Ian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Carlisle
    British born in March 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 46
  • Carlisle, Ian
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Oakfield Lodge, Main Street, Grendon Underwood, Bucks, HP18 0SL, United Kingdom

      IIF 47
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 48
    • Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 49
  • Carlisle, Ian
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • 9 Church View, Clapham, Bedford, MK41 6ES

      IIF 50
  • Carlisle, Ian
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, Halliwell Road, Bolton, Greater Manchester, BL1 3NT, England

      IIF 51
    • St John's Chambers, Love Street, Chester, CH1 1QY, United Kingdom

      IIF 52
    • The Barn, 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN

      IIF 53
  • Carlisle, Ian
    British born in March 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 54
  • Carlisle, Gregory Ian
    born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbank, Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TT, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 13
  • 1
    217 Halliwell Road, Bolton, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    741 GBP2024-12-31
    Officer
    2021-01-14 ~ now
    IIF 51 - Director → ME
  • 2
    BERKHAMPSTEAD PROPERTY DEVELOPMENT LIMITED - 2021-10-08
    St Johns Chambers, Love Street, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2022-10-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Harwood House, Park Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 4
    Kingsbank Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    657,771 GBP2024-03-31
    Officer
    2011-07-27 ~ now
    IIF 49 - LLP Designated Member → ME
    2011-07-27 ~ now
    IIF 55 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 48 - LLP Member → ME
  • 6
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    168,286 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    St John's Chambers, Love Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    217 Halliwell Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,885 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -7,967 GBP2024-01-31
    Officer
    2021-04-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-01-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -559 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Kingsbank Sandy Lane, Aspley Heath, Woburn Sands, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    413,267 GBP2024-03-31
    Officer
    2013-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    St. Johns Chambers, Love Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2025-03-31
    Officer
    2024-03-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-03-17 ~ 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
Ceased 34
  • 1
    1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2007-05-21 ~ 2009-01-31
    IIF 35 - Director → ME
  • 2
    AUTOGLASS LIMITED - 2010-01-04
    SOLAGLAS-AUTOGLASS LIMITED - 1990-10-24
    SOLAGLAS LIMITED - 1990-03-08
    DOULTON GLASS INDUSTRIES LIMITED - 1984-10-08
    1 Priory Business Park, Cardington, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    2001-05-08 ~ 2003-06-06
    IIF 50 - Director → ME
  • 3
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2005-04-14 ~ 2009-01-31
    IIF 37 - Director → ME
  • 4
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2005-04-14 ~ 2009-01-31
    IIF 39 - Director → ME
  • 5
    8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 22 - Director → ME
  • 6
    Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2005-04-14 ~ 2009-01-31
    IIF 40 - Director → ME
  • 7
    THE NATIONAL ELECTRICAL CERTIFICATION AND TRAINING ALLIANCE LTD - 2009-01-14
    T.J. LOWE (MAINTENANCE) LIMITED - 2005-05-13
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 20 - Director → ME
  • 8
    CONNAUGHT GASFORCE LIMITED - 2008-10-02
    GASFORCE LIMITED - 2007-01-17
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Liquidation Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 23 - Director → ME
  • 9
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2003-06-23 ~ 2009-01-31
    IIF 38 - Director → ME
  • 10
    YOURCO 108 LIMITED - 2009-01-28
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2010-05-28 ~ 2011-02-15
    IIF 29 - Director → ME
  • 11
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2010-05-28 ~ 2011-02-15
    IIF 28 - Director → ME
  • 12
    FOUNTAINS SUPPORT SERVICES LIMITED - 2012-02-03
    FOUNTAIN FORESTRY LIMITED - 2001-10-01
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-07 ~ 2010-11-30
    IIF 15 - Director → ME
  • 13
    FOUNTAINS FORESTRY LIMITED - 2012-02-03
    FOUNTAIN FORESTRY LIMITED - 2010-11-05
    FOUNTAINS SUPPORT SERVICES LIMITED - 2001-10-01
    PINCO 1529 LIMITED - 2000-12-12
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-09-07 ~ 2010-10-14
    IIF 16 - Director → ME
  • 14
    CONNAUGHT ENVIRONMENTAL LTD - 2010-11-05
    CONNAUGHT CLEANING SERVICES LTD - 2004-11-23
    BROMPTON CLEANING SERVICES LIMITED - 2000-02-25
    TARATONE LIMITED - 1983-07-15
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-03 ~ 2010-11-30
    IIF 13 - Director → ME
  • 15
    FOUNTAINS LIMITED - 2009-09-02
    FOUNTAINS PLC - 2009-09-02
    FOUNTAIN FORESTRY HOLDINGS PLC - 2000-02-15
    REALWOOD LIMITED - 1996-11-26
    ERSTOSH LIMITED - 1989-06-15
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-03 ~ 2010-11-30
    IIF 14 - Director → ME
  • 16
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2003-06-26 ~ 2009-01-31
    IIF 41 - Director → ME
  • 17
    HOMESERVE PLC - 2023-01-12
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2004-11-30 ~ 2009-01-31
    IIF 36 - Director → ME
  • 18
    HOMESERVE SERGON LIMITED - 2005-08-15
    SERGON BRM LIMITED - 2005-04-18
    ERGON BRM LIMITED - 2000-04-20
    INGLEBY (1280) LIMITED - 2000-03-09
    1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2004-12-20 ~ 2009-01-31
    IIF 42 - Director → ME
  • 19
    ADAPT AND ASSIST LIMITED - 2013-01-15
    12 Bridge Street, Coggeshall, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-07-28 ~ 2012-05-07
    IIF 33 - Director → ME
  • 20
    NATIONAL BRITANNIA ACCREDITATION LIMITED - 2001-06-18
    NATIONAL BRITTANNIA ACCREDITATION LIMITED - 1999-11-19
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 25 - Director → ME
  • 21
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 17 - Director → ME
  • 22
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    56,317 GBP2021-10-31
    Officer
    2011-05-31 ~ 2017-04-14
    IIF 32 - Director → ME
  • 23
    217 Halliwell Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,885 GBP2024-03-31
    Officer
    2011-04-26 ~ 2012-10-31
    IIF 30 - Director → ME
  • 24
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    2005-04-14 ~ 2009-01-31
    IIF 34 - Director → ME
  • 25
    CONNAUGHT FIRE SERVICES LIMITED - 2010-12-01
    U.K. FIRE INTERNATIONAL LIMITED - 2009-12-02
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2009-12-02 ~ 2011-02-15
    IIF 43 - Director → ME
  • 26
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    N P C (SERVICES) LIMITED - 1993-03-17
    PHS PEST CONTROL LIMITED - 1991-07-19
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 26 - Director → ME
  • 27
    CONNAUGHT COMPLIANCE PEST PREVENTION LIMITED - 2010-12-01
    IGROX LIMITED - 2009-12-02
    IGROX HOLDINGS LIMITED - 2000-07-03
    WHIZFAME LIMITED - 2000-02-03
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 24 - Director → ME
  • 28
    CONNAUGHT COMPLIANCE TRAINING SERVICES LIMITED - 2010-12-01
    CORPORATE HEALTH & SAFETY SOLUTIONS LIMITED - 2008-09-24
    Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 27 - Director → ME
  • 29
    WATER TECHNOLOGY LIMITED - 2010-12-01
    STUART DOUGLAS INVESTMENTS LIMITED - 1998-02-03
    695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 19 - Director → ME
  • 30
    SANTIA LTD - 2011-02-09
    CONNAUGHT COMPLIANCE LIMITED - 2010-12-01
    CONNAUGHT R B S LTD - 2007-01-29
    CONNAUGHT PROPERTY SERVICES (RBS) LTD - 2002-08-21
    RETAIL BUILDING SERVICES LIMITED - 2001-12-24
    Kpmg Llp Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 18 - Director → ME
  • 31
    KIRKWOOD CARE LTD - 2013-10-23
    Trinity Care At Home, 1 - 15 Central Road, Worcester Park, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2013-09-10 ~ 2020-08-20
    IIF 31 - Director → ME
  • 32
    LIVE IN GROUP LTD - 2013-10-31
    Trinity Homecare Group, 1 - 15 Central Road, Worcester Park, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,000 GBP2024-03-31
    Officer
    2012-04-10 ~ 2020-08-20
    IIF 45 - Director → ME
  • 33
    1 - 15 Central Road, Worcester Park, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2012-05-01 ~ 2020-08-20
    IIF 44 - Director → ME
  • 34
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Active Corporate
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.