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

Lawrence, Peter Anthony

    Related profiles found in government register
  • Lawrence, Peter Anthony
    British chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 1
  • Lawrence, Peter Anthony
    British co director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 2 IIF 3
  • Lawrence, Peter Anthony
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Edgecoombe Close, Kingston Upon Thames, KT2 7HP, United Kingdom

      IIF 4
    • icon of address 78, Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 5
    • icon of address Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

      IIF 6
  • Lawrence, Peter Anthony
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 7 IIF 8 IIF 9
    • icon of address Mountview, Coombe Wood Road, Kingston, Surrey, KT2 7JY

      IIF 10
    • icon of address 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 11
  • Lawrence, Peter Anthony
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lawrence, Peter Anthony
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm Recovery Advisory Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 16
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 17
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 18
    • icon of address 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 19
  • Lawrence, Peter Anthony
    British none born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cranbrook Road, London, SW19 4BB, England

      IIF 20
  • Lawrence, Peter Anthony
    British none supplied born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom

      IIF 21
  • Lawrence, Peter Mark
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Randall House, New Road, Whaley Bridge, Derbyshire, SK23 7JG, United Kingdom

      IIF 22
  • Lawrence, Peter Mark
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, & 6 Market Street, Chapel-en-le-frith, Derbyshire, SK23 0EN, United Kingdom

      IIF 23 IIF 24
    • icon of address Randall House, New Road, Whaley Bridge, Derbyshire, SK23 7JG, United Kingdom

      IIF 25
  • Lawrence, Peter Mark
    British operations director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadstone House, Broadstone Road, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 26
  • Lawrence, Peter
    British security consultant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 446, Wellington Road North, Stockport, SK4 5AU, United Kingdom

      IIF 27
    • icon of address 4th, Floor Broadstone House, Broadstone Road, Stockport, SK5 7DL, England

      IIF 28
  • Lawrence, Peter Anthony
    British company director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 33 The Water Gardens, Warren Road, Kingston Upon Thames, Surrey, KT2 7LF

      IIF 29
    • icon of address 23 Hayward Road, Thames Ditton, Surrey, KT7 0BF

      IIF 30
  • Lawrence, Peter
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Belvedere Avenue, London, SW19 7PP

      IIF 31
  • Lawrence, Peter
    British courier born in July 1948

    Registered addresses and corresponding companies
    • icon of address 18 Montagu Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4JL

      IIF 32
  • Lawrence, Peter Mark
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Brookside Road, Chapel En Le Frith, SK23 0NE, United Kingdom

      IIF 33
  • Lawrence, Peter Mark
    British managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 18 Eccles Road, Chapel-en-le-frith, High Peak, SK23 9RG, United Kingdom

      IIF 34
  • Lawrence, Anthony Peter
    British designer born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Courtlands Avenue, Hampton, Middlesex, TW12 3NS

      IIF 35
  • Mr Peter Mark Lawrence
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, & 6 Market Street, Chapel-en-le-frith, Derbyshire, SK23 0EN, United Kingdom

      IIF 36
    • icon of address 4, Wesley Court, Chapel-en-le-frith, Derbyshire, SK23 0JD, United Kingdom

      IIF 37
    • icon of address Midland House, 18 Eccles Road, Chapel-en-le-firth, High Peak, Derbyshire, SK23 9RG, England

      IIF 38
    • icon of address Randall House, New Road, Whaley Bridge, Derbyshire, SK23 7JG, United Kingdom

      IIF 39
  • Lawrence, Peter Anthony

    Registered addresses and corresponding companies
    • icon of address 10 Edgecoombe Close, Kingston, Surrey, KT2 7HP

      IIF 40
  • Lawrence, Michael
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Coombe Road, New Malden, KT3 4QS, England

      IIF 41
  • Lawrence, Michael
    British designer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 42
  • Lawrence, Michael
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Belvedere Avenue, London, SW19 7PP

      IIF 43
  • Lawrence, Michael
    British property developer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Coombe Lane West, Kingston Upon Thames, KT2 7DE, England

      IIF 44
    • icon of address 78, Coombe Road, New Malden, KT3 4QS, England

      IIF 45 IIF 46
  • Mr Peter Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Pobox 76829, 12 Cranbrook Rd, London, SW19 9PP, United Kingdom

      IIF 47
    • icon of address 27, Belvedere Avenue, London, SW19 7PP

      IIF 48
    • icon of address 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 49
  • Mr Anthony Peter Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cottage, Chartridge, Chesham, Buckinghamshire, HP5 2TZ

      IIF 50
  • Mr Peter Anthony Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flats 1 & 2, 7 Springfield Road, Kingston, Surrey, KT1 2SA, United Kingdom

      IIF 51
    • icon of address Po Box 76829, 12 Cranbrook Road, London, SW19 9PP, England

      IIF 52
    • icon of address 78, Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 53 IIF 54 IIF 55
  • Mr Michael Lawrence
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cranbrook Road, Po Box 76829, London, SW19 7PP

      IIF 56
  • Lawrence, Peter

    Registered addresses and corresponding companies
  • Mr Michael Lawrence
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Coombe Lane West, Kingston Upon Thames, KT2 7DE, England

      IIF 60
    • icon of address 27, Belvedere Avenue, London, SW19 7PP, England

      IIF 61
    • icon of address 78 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 62
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Randall House, New Road, Whaley Bridge, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 22 - Director → ME
  • 2
    WORLD LEADER PUBLIC LIMITED COMPANY - 1995-07-21
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-30 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Bridge House 4 Borough High Street, London Bridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 4 - Director → ME
  • 4
    PROFITQUOTE LIMITED - 1987-01-08
    icon of address 78 Coombe Road, New Malden, Surrey.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -491,319 GBP2018-08-31
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 5
    FRONTIER RM LIMITED - 2021-03-03
    icon of address 90 Sovereign Way, Chapel En Le Frith, High Peak, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,031 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 27 Belvedere Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,918 GBP2024-04-05
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 43 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023,262 GBP2024-09-30
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 45 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2012-04-10 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 9
    icon of address 27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,627 GBP2024-12-31
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 42 - Director → ME
    icon of calendar 2003-10-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-10-29 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Cottage, Chartridge, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PGI TRAINING LIMITED - 2016-09-07
    MARSEC INTERNATIONAL SOLUTIONS LIMITED - 2013-10-06
    icon of address Randall House, New Road, Whaley Bridge, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,376 GBP2024-12-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    JEWISH COLONIZATION ASSOCIATION - 1992-03-11
    icon of address 39 Church Meadow, Long Ditton, Surbiton, England
    Converted / Closed Corporate (16 parents)
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 4th Floor Broadstone House, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 4th Floor Broadstone House, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 78 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 16
    PET WORLD SUPERSTORES LIMITED - 1996-05-20
    PETLAND LIMITED - 1990-06-25
    icon of address 78 Coombe Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 17
    SRM ALUMNI LIMITED - 2021-03-10
    icon of address 4 Wesley Court, Chapel-en-le-frith, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,538 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address 3a Thornton Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,686 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2024-03-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Flats 1 & 2, 7 Springfield Road, Kingston, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-09-17 ~ 2020-12-18
    IIF 41 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2010-09-17 ~ 2020-12-18
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-12-18
    IIF 51 - Has significant influence or control OE
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 3
    AMATI VCT 2 PLC - 2018-05-04
    VICTORY VCT PLC - 2011-11-09
    SINGER & FRIEDLANDER AIM 3 VCT PLC - 2009-06-16
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2022-06-16
    IIF 17 - Director → ME
  • 4
    NOBLE AIM VCT PLC - 2010-07-06
    FIRST STATE INVESTMENTS AIM VCT PLC - 2007-07-02
    icon of address Rsm Recovery Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2018-07-04
    IIF 16 - Director → ME
  • 5
    AMBERLEY GROUP PLC - 2011-10-07
    AMBERLEY MANAGEMENT ASSOCIATES LTD - 1989-03-23
    BUCKLEY PYE MANAGEMENT LIMITED - 1983-08-24
    icon of address 34 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-27 ~ 2000-11-10
    IIF 30 - Director → ME
  • 6
    KIOTECH INTERNATIONAL PLC - 2011-11-28
    icon of address Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2005-08-24 ~ 2021-06-18
    IIF 6 - Director → ME
  • 7
    ULTRABITE LIMITED - 2010-02-02
    icon of address Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2020-05-31
    IIF 2 - Director → ME
  • 8
    BARONSMEAD AIM VCT PLC - 2010-12-15
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2010-04-21
    IIF 14 - Director → ME
  • 9
    BARONSMEAD VCT 2 PLC - 2016-02-08
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-08 ~ 2022-03-31
    IIF 18 - Director → ME
  • 10
    FRONTIER RM LIMITED - 2021-03-03
    icon of address 90 Sovereign Way, Chapel En Le Frith, High Peak, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,031 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2021-02-25
    IIF 23 - Director → ME
  • 11
    LAWRENCE PLC - 2007-10-10
    LAWRENCE INDUSTRIES PLC - 1992-02-14
    LAWRENCE INDUSTRIES LIMITED - 1987-01-04
    LAWRENCE MINERAL COMPANY LIMITED - 1986-10-01
    COVERACE LIMITED - 1984-10-03
    icon of address The Grange, 100 High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2019-03-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2019-03-07
    IIF 54 - Has significant influence or control OE
  • 12
    icon of address The Grange, 100 High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-11-22 ~ 2019-03-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-03-07
    IIF 53 - Has significant influence or control OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 13
    icon of address 27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023,262 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-15 ~ 2021-08-02
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 14
    icon of address 27 Belvedere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,627 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-08 ~ 2016-10-29
    IIF 52 - Has significant influence or control OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    icon of calendar 2021-04-19 ~ 2021-08-02
    IIF 62 - Ownership of shares – 75% or more OE
  • 15
    PGI TRAINING LIMITED - 2016-09-07
    MARSEC INTERNATIONAL SOLUTIONS LIMITED - 2013-10-06
    icon of address Randall House, New Road, Whaley Bridge, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,376 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2013-06-01
    IIF 26 - Director → ME
  • 16
    PGIT SOLUTIONS LIMITED - 2016-09-08
    GLD ENDEAVOURS LIMITED - 2015-12-08
    icon of address Randall House, New Road, Whaley Bridge, Derbyshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -153,688 GBP2025-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2020-02-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HIGHER NATURE PLC - 2005-11-21
    HIGHER NATURE LIMITED - 1999-10-12
    icon of address 10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,139 GBP2024-03-29
    Officer
    icon of calendar 2001-05-25 ~ 2017-12-21
    IIF 5 - Director → ME
  • 18
    JEWISH COLONIZATION ASSOCIATION (ICA) IN ISRAEL - 1992-03-11
    icon of address 14 Hillbury Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2023-10-25
    IIF 20 - Director → ME
  • 19
    BOGUE LIMITED - 1996-04-26
    icon of address Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2020-05-31
    IIF 3 - Director → ME
  • 20
    icon of address Vincent Lane, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-08-29 ~ 2005-09-19
    IIF 7 - Director → ME
  • 21
    icon of address The Administration Office, Ground Floor Tower Block, Montagu Court Montagu Ave, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-11-20 ~ 2003-01-08
    IIF 32 - Director → ME
  • 22
    ZERO ALPHA CONSULTING LTD - 2015-07-28
    icon of address 3d Castledown Business Park, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2016-01-18
    IIF 33 - Director → ME
  • 23
    icon of address Paxton House, Waterhouse Lane Waterhouse Lane, Kingswood, Tadworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,048 GBP2024-12-31
    Officer
    icon of calendar 1997-06-10 ~ 1998-03-13
    IIF 29 - Director → 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.