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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Read

    Related profiles found in government register
  • Mr Mark Read
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 1
    • 14, School Lane, Bushey, WD23 1SR, England

      IIF 2
  • Mr Mark Robert Read
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 3
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 4 IIF 5 IIF 6
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 7
    • Unit 1 Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 8
    • Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 9
    • Uppacot Bagnum, Bagnum, Ringwood, BH24 3BZ, England

      IIF 10
    • Deacons House, Bridge Road, Bursledon, Southampton, SO31 8AZ, England

      IIF 11 IIF 12
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 13 IIF 14
    • Polmenna Farmhouse, Tregony, Truro, TR2 5SR, England

      IIF 15
  • Read, Mark
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 16
    • Flat 1, 198 Selhurst Road, London, SE25 6XU, United Kingdom

      IIF 17
  • Read, Mark
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, School Lane, Bushey, WD23 1SR, England

      IIF 18
    • Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 19
  • Read, Mark
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14 School Lane, Bushey, Hertfordshire, WD23 1SR, England

      IIF 20
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 21
  • Read, Mark Robert
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eclipse Accountancy Ltd, Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 22
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 23
    • Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 24
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 25
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 26
    • First Floor, Unit 1, Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 27
    • Unit 1, Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 28 IIF 29 IIF 30
    • Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 31 IIF 32
    • Unit 1, Austin Retail Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 33
    • Deacons House, Bridge Road, Bursledon, Southampton, SO31 8AZ, England

      IIF 34
    • Polmenna Farmhouse, Tregony, Truro, TR2 5SR, England

      IIF 35
  • Read, Mark Robert
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • Castle Malwood, ., Minstead, Hampshire, SO43 7PE, United Kingdom

      IIF 37
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 38 IIF 39
    • Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 40
    • Uppacot, Bagnum, Ringwood, BH24 3BZ, United Kingdom

      IIF 41
    • Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ

      IIF 42 IIF 43
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 44 IIF 45
    • Polmenna Farmhouse, Tregony, Truro, TR2 5SR, England

      IIF 46
  • Read, Mark Robert
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Glenavon, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE

      IIF 47
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, United Kingdom

      IIF 48
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 49
    • Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ

      IIF 50 IIF 51
  • Read, Mark
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1/198, Selhurst Road, London, West Yorkshire, SE25 6XU, England

      IIF 52
  • Read, Mark
    British director born in March 1974

    Registered addresses and corresponding companies
    • Basement Flat, 5 Tudor Road, London, SE19

      IIF 53
  • Read, Mark Robert
    British company director born in March 1971

    Registered addresses and corresponding companies
    • Old School House, 29 Horns Drive, Rownhams, Southampton, Hampshire, SO16 8AJ

      IIF 54
  • Mr Mark Robert Read
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 55
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 56
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 61
  • Read, Mark
    British

    Registered addresses and corresponding companies
    • Basement Flat, 5 Tudor Road, London, SE19

      IIF 62
  • Read, Mark
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 63
  • Read, Mark

    Registered addresses and corresponding companies
    • Flat 1, 198 Selhurst Road, London, SE25 6XU, United Kingdom

      IIF 64
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 65
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, United Kingdom

      IIF 66
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 37
  • 1
    198 SELHURST ROAD FREEHOLDERS LIMITED
    07443263
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2010-11-18 ~ 2014-09-01
    IIF 17 - Director → ME
    2010-11-18 ~ 2014-09-01
    IIF 64 - Secretary → ME
  • 2
    BARTON MARINE INVESTMENTS LTD
    09788748
    Potterne House, 1 Potterne Way, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BILL MANAGEMENT SERVICES LTD
    - now 09375000
    OXYGEN MARKETING LIMITED
    - 2015-03-06 09375000
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    BILLSAVVY LTD
    - now 08797314
    OXYGEN RENEWABLES LTD
    - 2016-05-09 08797314
    KESSEL RENEWABLES LTD
    - 2014-09-03 08797314
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Officer
    2013-12-02 ~ 2017-12-01
    IIF 49 - Director → ME
    2017-12-01 ~ now
    IIF 24 - Director → ME
    2013-12-02 ~ 2017-12-01
    IIF 67 - Secretary → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 5
    BUSINESS SHAPES LIMITED
    07772250
    Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-01-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CASTLE PROTECT LIMITED
    09869639
    Ground Floor, Hayworthe House, Market Place, Haywards Heath, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 21 - Director → ME
  • 7
    COMPARE BUSINESS ELECTRICITY LIMITED
    - now 05737144
    BUSINESS ADVISORY SERVICE LIMITED
    - 2022-12-02 05737144
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (18 parents)
    Officer
    2006-03-09 ~ 2013-09-05
    IIF 42 - Director → ME
    2017-07-04 ~ now
    IIF 30 - Director → ME
  • 8
    DIRECT RESULTS LIMITED
    - now 05737133 04481383
    SWITCH WIZARD LIMITED
    - 2007-06-05 05737133 04481383
    Uppacott, Bagnum, Ringwood, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 43 - Director → ME
  • 9
    EARTH BROADBAND LTD
    14048463
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Person with significant control
    2022-09-30 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EQUITYKEY LTD
    - now 08941543
    OFFICIALLY GREENER LTD
    - 2025-05-19 08941543
    OFFICIALLYGREENER.COM LIMITED
    - 2021-12-10 08941543
    BILLSAVVY OPPORTUNITY LIMITED
    - 2021-11-15 08941543
    UTILITY MARKETING LIMITED
    - 2017-07-14 08941543
    OXYGEN LEGAL LIMITED
    - 2016-10-17 08941543
    4 Peddlars Walk, Ringwood, England
    Active Corporate (5 parents)
    Officer
    2014-03-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    FEVRIER LTD
    - now 12616479
    FEBRUUS LTD
    - 2020-11-03 12616479
    14 School Lane, Bushey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FINANCIAL SERVICES DIRECT LIMITED
    05525432
    17 Fairfield Road, Leatherhead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2005-08-02 ~ 2011-11-01
    IIF 51 - Director → ME
  • 13
    FLETCHER OWEN LIMITED
    - now 09679609 09193397
    LEGAL FORCE LIMITED - 2017-10-12
    LEGAL FORCE TEMP LIMITED
    - 2017-10-12 09679609
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 48 - Director → ME
    2015-07-09 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    GRANITE SUPPORT SERVICES LIMITED
    06183064
    Xl Business Sulotions Ltd, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-26 ~ dissolved
    IIF 19 - Director → ME
  • 15
    GSS LONDON LIMITED
    07952648
    C/o Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-16 ~ 2012-02-16
    IIF 52 - Director → ME
    2012-02-16 ~ dissolved
    IIF 20 - Director → ME
  • 16
    GSS SOUTHERN LIMITED
    07963198
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Officer
    2012-08-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INTEGRA FACILITIES MANAGEMENT LIMITED
    - now 05326959
    INTEGRA CONTRACT MANAGEMENT LIMITED
    - 2006-03-09 05326959
    INTEGRA UK 1 LIMITED
    - 2005-02-24 05326959
    1st Floor Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-01-07 ~ dissolved
    IIF 53 - Director → ME
    2005-01-07 ~ dissolved
    IIF 62 - Secretary → ME
  • 18
    JPA ELECTRONICS LIMITED
    04017744
    Glenavon, Dalbury Lees, Ashbourne, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 47 - Director → ME
  • 19
    LEGAL FORCE LIMITED
    - now 09193397 09679609
    FLETCHER OWEN LTD
    - 2017-10-12 09193397 09679609
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Liquidation Corporate (6 parents)
    Officer
    2015-10-08 ~ 2022-09-01
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 59 - Ownership of shares – 75% or more OE
    2022-09-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    NEW FOREST COMMUNICATIONS LTD
    - now 04219993
    TELEPHONE.COM LIMITED - 2001-07-03
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-03-11 ~ now
    IIF 31 - Director → ME
  • 21
    OXYGEN CAPITAL LIMITED
    08868570
    Unit 1 Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-01-30 ~ now
    IIF 29 - Director → ME
    2014-01-30 ~ 2017-07-06
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    POLMENNA POOLS LTD - now
    VIDTU VET LIMITED
    - 2022-06-28 09106437
    Polmenna Farmhouse, Tregony, Truro, England
    Active Corporate (7 parents)
    Officer
    2017-07-03 ~ 2022-06-20
    IIF 46 - Director → ME
  • 23
    QSM (UK) LTD
    - now 07533214
    MAINE FINANCE (UK) LIMITED - 2012-02-01
    4 Pedlars Walk, Ringwood, Hampshire, England
    Dissolved Corporate (12 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    QSM DIRECT LIMITED
    - now 09204859
    NYS (EUROPE) LTD
    - 2020-08-31 09204859
    OXYGEN MARINE LIMITED
    - 2019-08-05 09204859
    4 Pedlars Walk, Ringwood, Hampshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2024-09-30 ~ dissolved
    IIF 63 - Director → ME
    2014-09-05 ~ 2020-08-27
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    RBYC LIMITED
    - now 09204848
    RIGHTBOAT CHARTER LTD
    - 2023-09-15 09204848
    QSM FINANCE LIMITED
    - 2019-09-03 09204848
    OXYGEN ENERGY LIMITED
    - 2018-03-14 09204848
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2014-09-05 ~ 2018-04-18
    IIF 39 - Director → ME
    2019-09-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-04-18
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    RIGHTBOAT AUCTIONS LIMITED
    - now 12193840
    MYSUK LTD
    - 2022-09-27 12193840
    Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (1 parent)
    Officer
    2019-09-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 27
    RIGHTBOAT LTD
    05926560
    Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (24 parents)
    Officer
    2015-02-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    SMARTER BUSINESS LIMITED
    - now 07076039
    BROKERS 4 BUSINESS LIMITED
    - 2017-05-22 07076039 10471806
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2016-01-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SMARTER BUSINESS WASTE LIMITED
    11275723
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 40 - Director → ME
  • 30
    SMARTER TECHNOLOGIES GROUP LIMITED
    12075211
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2020-03-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 9 - Has significant influence or control OE
  • 31
    SMARTER TECHNOLOGIES TRADING LIMITED
    - now 12226291
    SMARTER CHARGER LIMITED
    - 2020-05-12 12226291
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2019-09-25 ~ now
    IIF 33 - Director → ME
  • 32
    SWITCH WIZARD PLC
    - now 04481383 05737133
    DIRECT RESULTS LIMITED
    - 2007-06-05 04481383 05737133
    Tenon Recovery, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 54 - Director → ME
  • 33
    SWITCHBOO LTD
    12303670
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 36 - Director → ME
  • 34
    THE WILL COMPANY LIMITED
    02326468
    4 Pedlars Walk, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2015-06-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    UK SUN LIMITED
    - now 04642992
    UTILITY SALES LIMITED
    - 2010-12-02 04642992
    FREE PAGES UK LIMITED
    - 2004-07-19 04642992
    DIGITAL TELEVISIONS LIMITED
    - 2004-03-16 04642992
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    2003-01-21 ~ 2013-09-05
    IIF 50 - Director → ME
  • 36
    VIDTU LIMITED
    - now 07022810
    BOURNEMOUTH OOH LTD - 2014-08-21
    Polmenna Farmhouse, Tregony, Truro, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-07-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    VISIONIST LIMITED
    - now 06783340
    IST STRATEGY LIMITED - 2009-01-12
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2018-07-30 ~ now
    IIF 27 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.