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

Harris, Steven Paul

    Related profiles found in government register
  • Harris, Steven Paul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 1 IIF 2 IIF 3
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 6 IIF 7 IIF 8
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 10
    • 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 11
    • The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, England

      IIF 12
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 13
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 14 IIF 15 IIF 16
  • Harris, Steven Paul
    British consultancy & support for health & social care born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 17
  • Harris, Steven Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 30 Queens View, Netley, Southampton, Hampshire, SO31 5EA, United Kingdom

      IIF 18
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, England

      IIF 19
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 20
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 21
  • Harris, Stephen Paul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 22
  • Harris, Steven Paul
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36 Limewood Close, Beckenham, Kent, BR3 3XW

      IIF 23
  • Harris, Steven Paul
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Steven Paul
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36 Limewood Close, Beckenham, Kent, BR3 3XW

      IIF 121
    • Croudace House, Caterham, Surrey, CR3 6XQ

      IIF 122
  • Harris, Steven Paul
    British sales and marketing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36, Limewood Close, Langley Park, Beckenham, Kent, BR3 3XW, United Kingdom

      IIF 123
  • Harris, Steven Paul
    British sales director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36 Limewood Close, Beckenham, Kent, BR3 3XW

      IIF 124
  • Harris, Steve
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, United Kingdom

      IIF 125
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, England

      IIF 126
  • Harris, Steve
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 127
  • Harris, Steve
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 300 Aldermoor Road, Aldermoor, Southampton, Hampshire, SO16 5NA

      IIF 128
  • Harris, Steven Paul
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Broad House, 1 The Broadway, Old Hatfield, Herfordshire, AL9 5BG, United Kingdom

      IIF 129
  • Harris, Steven Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 130
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 131
    • The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 132
  • Harris, Steven Paul
    British consultancy & support for health & social care born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hazel Avenue, Farnborough, GU14 0HA, England

      IIF 133
  • Harris, Steven Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 134
    • 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 135
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 136
  • Mr Steven Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 137
  • Mr Steve Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 138
  • Mr Steven Paul Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 139
    • C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY, England

      IIF 140
    • Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 141 IIF 142 IIF 143
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 147 IIF 148 IIF 149
    • 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 150
    • 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 151
    • 30 Queens View, Netley, Southampton, Hampshire, SO31 5EA, United Kingdom

      IIF 152
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 153 IIF 154 IIF 155
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 156 IIF 157
  • Harris, Steve
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairways House, Mount Pleasant Road, Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 158
  • Mr Steven Paul Harris
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36, Limewood Close, Langley Park, Beckenham, Kent, BR3 3XW, United Kingdom

      IIF 159
    • Broad House, 1 The Broadway, Old Hatfield, Herfordshire, AL9 5BG, United Kingdom

      IIF 160
  • Mr Steven Paul Harris
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 161
    • The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 162
child relation
Offspring entities and appointments
Active 20
  • 1
    94 Park Lane, Croydon, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 79 - director → ME
  • 2
    201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 10 - director → ME
  • 3
    201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 126 - director → ME
  • 6
    THE GROW PROJECT SOUTH LIMITED - 2020-02-04
    Bank House, Canute Road, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2020-02-28
    Officer
    2017-02-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Has significant influence or control over the trustees of a trustOE
  • 7
    Bank House, Canute Road, Southampton, England
    Corporate (2 parents)
    Person with significant control
    2019-09-12 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 8
    Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 125 - director → ME
  • 9
    Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 10
    Flat A Gloucester Court, 268 Croydon Road, Beckenham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2018-01-12 ~ now
    IIF 123 - director → ME
    Person with significant control
    2018-01-12 ~ now
    IIF 159 - Has significant influence or controlOE
  • 11
    Fairways House, Mount Pleasant Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 127 - director → ME
  • 12
    Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,431 GBP2020-12-31
    Person with significant control
    2018-12-27 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 13
    Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-11-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 14
    Broad House, 1 The Broadway, Old Hatfield, Herfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 129 - llp-designated-member → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    STEREE GROUP HOLDINGS LIMITED - 2019-03-23
    Bank House, Canute Road, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-13 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 16
    STEREE CONSULTANCY LIMITED - 2016-08-04
    C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -19,429 GBP2023-09-29
    Person with significant control
    2018-10-15 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    69 High Street, Lyndhurst, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 135 - director → ME
  • 18
    THE MALIMANS ARMS AT LYNDHURST LIMITED - 2023-09-10
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (2 parents)
    Officer
    2023-09-04 ~ now
    IIF 130 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 19
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,475 GBP2023-01-31
    Officer
    2022-06-07 ~ now
    IIF 134 - director → ME
  • 20
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,033 GBP2023-01-31
    Officer
    2022-08-01 ~ now
    IIF 131 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
Ceased 120
  • 1
    Chiltern House, Marsack Street, Caversham, Reading, United Kingdom
    Corporate (5 parents)
    Officer
    2009-02-26 ~ 2010-03-17
    IIF 32 - director → ME
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2011-08-12 ~ 2015-01-30
    IIF 54 - director → ME
  • 3
    Wharf Farm, Newbridge Road, Billingshurst, West Sussex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,486 GBP2016-12-31
    Officer
    2005-06-21 ~ 2007-04-24
    IIF 36 - director → ME
  • 4
    CARTWRIGHT CARE ARRANMORE MANAGEMENT LTD - 2021-10-13
    CARTWRIGHT CARE HOYLAND MANAGEMENT LTD - 2020-07-08
    39/43 Bridge Street, Swinton, Mexborough, England
    Corporate (5 parents)
    Equity (Company account)
    -305,610 GBP2023-12-31
    Officer
    2020-02-13 ~ 2021-03-18
    IIF 7 - director → ME
    Person with significant control
    2020-02-13 ~ 2021-03-18
    IIF 151 - Has significant influence or control OE
  • 5
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10,979 GBP2023-12-31
    Officer
    2015-01-13 ~ 2018-01-16
    IIF 100 - director → ME
  • 6
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -365,889 GBP2022-09-30
    Officer
    2019-11-29 ~ 2021-11-27
    IIF 21 - director → ME
  • 7
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2012-08-28 ~ 2016-06-10
    IIF 89 - director → ME
  • 8
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2015-05-01 ~ 2018-01-16
    IIF 103 - director → ME
  • 9
    Croudace House, Caterham, Surrey
    Corporate (3 parents)
    Officer
    2008-06-19 ~ 2018-01-01
    IIF 42 - director → ME
  • 10
    C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9 GBP2023-12-31
    Officer
    2006-03-15 ~ 2007-11-28
    IIF 50 - director → ME
  • 11
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-04-02 ~ 2015-01-23
    IIF 90 - director → ME
  • 12
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    2007-08-22 ~ 2010-03-25
    IIF 52 - director → ME
  • 13
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-03-06 ~ 2009-04-06
    IIF 46 - director → ME
  • 14
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2007-09-24 ~ 2009-04-02
    IIF 47 - director → ME
  • 15
    Stonemead House, London Road, Croydon, Surrey, England
    Corporate (3 parents)
    Officer
    2013-05-28 ~ 2015-10-21
    IIF 111 - director → ME
  • 16
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2011-09-23 ~ 2013-03-06
    IIF 68 - director → ME
  • 17
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,423 GBP2023-11-30
    Officer
    2019-11-08 ~ 2021-11-27
    IIF 9 - director → ME
    Person with significant control
    2019-11-08 ~ 2021-11-27
    IIF 149 - Has significant influence or control OE
  • 18
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-29
    Person with significant control
    2020-12-30 ~ 2021-11-27
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,112,382 GBP2022-04-30
    Officer
    2021-01-05 ~ 2021-11-27
    IIF 5 - director → ME
    Person with significant control
    2020-12-30 ~ 2021-11-27
    IIF 145 - Has significant influence or control OE
  • 20
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    2021-01-05 ~ 2021-11-27
    IIF 2 - director → ME
    Person with significant control
    2020-12-30 ~ 2021-11-27
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-29
    Officer
    2021-01-05 ~ 2021-11-27
    IIF 1 - director → ME
    Person with significant control
    2020-12-30 ~ 2021-11-27
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    2021-01-05 ~ 2021-11-27
    IIF 3 - director → ME
    Person with significant control
    2020-12-30 ~ 2021-11-27
    IIF 144 - Has significant influence or control OE
  • 23
    22 Probyn Close, Kimpton, Hitchin, England
    Corporate (4 parents)
    Equity (Company account)
    3,501 GBP2023-12-31
    Officer
    2015-07-30 ~ 2018-01-16
    IIF 108 - director → ME
  • 24
    MEADOW WALK (HENFIELD) MANAGEMENT COMPANY LIMITED - 2017-02-03
    C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1,305 GBP2023-12-31
    Officer
    2015-11-18 ~ 2018-01-16
    IIF 94 - director → ME
  • 25
    BROCKSWOOD DRIVE MANAGEMENT COMPANY LIMITED - 2013-06-25
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2012-08-17 ~ 2017-01-27
    IIF 76 - director → ME
  • 26
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    2016-05-23 ~ 2018-01-16
    IIF 118 - director → ME
  • 27
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2016-10-01 ~ 2018-01-16
    IIF 114 - director → ME
  • 28
    2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Corporate (2 parents)
    Officer
    2012-02-14 ~ 2013-03-18
    IIF 87 - director → ME
  • 29
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2005-06-08 ~ 2006-07-24
    IIF 121 - director → ME
  • 30
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-11-25 ~ 2018-01-16
    IIF 106 - director → ME
  • 31
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-06-27 ~ 2017-12-15
    IIF 97 - director → ME
  • 32
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    3,700 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-02-25 ~ 2018-01-16
    IIF 85 - director → ME
  • 33
    CROUDACE LIMITED - 2004-12-16
    Croudace House, Caterham, Surrey
    Corporate (18 parents, 45 offsprings)
    Officer
    2005-01-01 ~ 2018-01-16
    IIF 124 - director → ME
  • 34
    CROUDACE HOMES IN PARTNERSHIP LIMITED - 2010-09-07
    Croudace House, Tupwood Lane, Caterham, Surrey
    Corporate (4 parents)
    Officer
    2014-06-25 ~ 2018-01-16
    IIF 64 - director → ME
  • 35
    4 Drovers Lane, Pulborough, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    2012-07-27 ~ 2014-04-29
    IIF 81 - director → ME
  • 36
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2005-06-02 ~ 2007-01-11
    IIF 23 - director → ME
  • 37
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2011-03-14 ~ 2013-03-20
    IIF 71 - director → ME
  • 38
    Chequers House, 162 High Street, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2009-07-22 ~ 2011-01-13
    IIF 49 - director → ME
  • 39
    1 Wiston Avenue, Chichester, England
    Corporate (4 parents)
    Equity (Company account)
    327 GBP2023-12-31
    Officer
    2007-11-19 ~ 2009-05-14
    IIF 41 - director → ME
  • 40
    MOLYNEUX GARDENS (GODALMING) MANAGEMENT COMPANY LIMITED - 2017-01-16
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-11-25 ~ 2018-01-16
    IIF 93 - director → ME
  • 41
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2006-08-02 ~ 2008-03-07
    IIF 44 - director → ME
  • 42
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,746 GBP2023-12-31
    Officer
    2011-02-07 ~ 2018-01-16
    IIF 63 - director → ME
  • 43
    Bank House, Canute Road, Southampton, England
    Corporate (2 parents)
    Officer
    2019-09-12 ~ 2022-01-12
    IIF 14 - director → ME
  • 44
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    2020-12-30 ~ 2020-12-30
    IIF 22 - director → ME
    2021-01-05 ~ 2021-11-27
    IIF 4 - director → ME
    Person with significant control
    2020-12-30 ~ 2022-02-05
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    504 GBP2023-12-31
    Officer
    2018-01-26 ~ 2018-01-26
    IIF 56 - director → ME
  • 46
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    2,073 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-07-16 ~ 2018-01-16
    IIF 104 - director → ME
  • 47
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2011-02-09 ~ 2012-09-11
    IIF 70 - director → ME
  • 48
    Chequers House, 162 High Street, Stevenage, England
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-09-09 ~ 2018-01-16
    IIF 117 - director → ME
  • 49
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,773 GBP2023-12-31
    Officer
    2010-10-01 ~ 2012-04-17
    IIF 69 - director → ME
  • 50
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    18,287 GBP2023-12-31
    Officer
    2010-08-04 ~ 2013-10-29
    IIF 59 - director → ME
  • 51
    C/o Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-06-27 ~ 2017-03-22
    IIF 92 - director → ME
  • 52
    Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-06-07 ~ 2018-01-16
    IIF 74 - director → ME
  • 53
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    2011-10-19 ~ 2014-03-25
    IIF 60 - director → ME
  • 54
    4 Knights Mead, Lingfield, Surrey
    Corporate (4 parents)
    Equity (Company account)
    531 GBP2023-12-31
    Officer
    2007-03-07 ~ 2009-02-19
    IIF 51 - director → ME
  • 55
    Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Corporate (3 parents)
    Equity (Company account)
    4,903 GBP2023-12-31
    Officer
    2007-06-20 ~ 2009-06-24
    IIF 33 - director → ME
  • 56
    C/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-04-02 ~ 2018-01-16
    IIF 98 - director → ME
  • 57
    29 Limewood Close, Beckenham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2006-02-13 ~ 2016-11-29
    IIF 39 - director → ME
  • 58
    Rushbrook & Rathbone, Portmill House, Portmill Lane, Hitchin, England
    Corporate (3 parents)
    Officer
    2010-07-15 ~ 2012-06-14
    IIF 66 - director → ME
  • 59
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2012-04-02 ~ 2018-01-16
    IIF 72 - director → ME
  • 60
    13e Miners Way, Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-12-03 ~ 2022-10-15
    IIF 19 - director → ME
  • 61
    Chequers House, 162 High Street, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2010-01-15 ~ 2011-01-20
    IIF 53 - director → ME
  • 62
    Chequers House, 162 High Street, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2008-09-26 ~ 2010-10-11
    IIF 28 - director → ME
  • 63
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -273 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-09-03 ~ 2017-03-27
    IIF 116 - director → ME
  • 64
    15 Windsor Road, Swindon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,030 GBP2022-12-31
    Officer
    2012-02-13 ~ 2013-01-07
    IIF 105 - director → ME
  • 65
    15 Windsor Road, Swindon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2011-09-23 ~ 2013-01-07
    IIF 58 - director → ME
  • 66
    Care Of Nicola Rule, 19 Croftfield Road, Godmanchester, Huntingdon, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    45 GBP2023-12-31
    Officer
    2007-11-26 ~ 2011-05-25
    IIF 27 - director → ME
  • 67
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-03-05 ~ 2018-01-16
    IIF 73 - director → ME
  • 68
    36 Station Road, Netley Abbey, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,705 GBP2020-02-28
    Officer
    2019-02-13 ~ 2020-02-20
    IIF 18 - director → ME
    Person with significant control
    2019-02-13 ~ 2020-02-20
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 152 - Right to appoint or remove directors OE
  • 69
    Unit 14 Queensway Stem Lane, New Milton, Hampshire
    Corporate (5 parents)
    Officer
    2014-06-27 ~ 2017-03-15
    IIF 96 - director → ME
  • 70
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,535 GBP2023-12-31
    Officer
    2015-10-14 ~ 2018-01-16
    IIF 80 - director → ME
  • 71
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2009-03-11 ~ 2010-03-30
    IIF 34 - director → ME
  • 72
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2011-07-21 ~ 2013-03-18
    IIF 57 - director → ME
  • 73
    14 Queensway Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2007-01-22 ~ 2008-09-04
    IIF 45 - director → ME
  • 74
    25 Carfax, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    2009-01-16 ~ 2011-03-03
    IIF 43 - director → ME
  • 75
    25 Carfax, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2009-05-27 ~ 2011-03-03
    IIF 40 - director → ME
  • 76
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,451 GBP2023-12-31
    Officer
    2014-06-27 ~ 2014-12-09
    IIF 75 - director → ME
  • 77
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-11-04 ~ 2018-01-16
    IIF 110 - director → ME
  • 78
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,266 GBP2023-12-31
    Officer
    2015-10-26 ~ 2018-01-16
    IIF 83 - director → ME
  • 79
    Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2009-08-25 ~ 2013-02-19
    IIF 26 - director → ME
  • 80
    6 Waterfield Gardens, Fishbourne Road East, Chichester, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    6,078 GBP2023-12-31
    Officer
    2007-11-19 ~ 2009-06-04
    IIF 48 - director → ME
  • 81
    Fisher House, 64 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-07-16 ~ 2018-01-16
    IIF 101 - director → ME
  • 82
    C/o Barry Currell & Co Ltd, Burebeck House Hall Road, Hainford, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2006-08-21 ~ 2007-06-05
    IIF 37 - director → ME
  • 83
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (6 parents)
    Officer
    2015-02-11 ~ 2018-01-16
    IIF 107 - director → ME
  • 84
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2008-06-27 ~ 2010-03-15
    IIF 29 - director → ME
  • 85
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2005-08-25 ~ 2007-05-09
    IIF 35 - director → ME
  • 86
    45 Compton Way, Sherfield-on-loddon, Hook, England
    Corporate (5 parents)
    Equity (Company account)
    3,607 GBP2020-06-30
    Officer
    2007-05-24 ~ 2008-06-02
    IIF 24 - director → ME
  • 87
    69 High Street, Lyndhurst, England
    Corporate (1 parent)
    Officer
    2024-09-03 ~ 2024-11-05
    IIF 11 - director → ME
    Person with significant control
    2024-09-03 ~ 2024-11-05
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    Napier Management Services, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hants, United Kingdom
    Corporate (3 parents)
    Officer
    2012-11-16 ~ 2017-06-28
    IIF 88 - director → ME
  • 89
    Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,431 GBP2020-12-31
    Officer
    2018-12-27 ~ 2022-01-12
    IIF 20 - director → ME
  • 90
    ALBANWOOD RESIDENTS ASSOCIATION LIMITED - 2010-06-29
    19 St Dunstans Close, Monks Risborough, Bucks, England
    Corporate (6 parents)
    Equity (Company account)
    8,431 GBP2023-12-31
    Officer
    2010-04-16 ~ 2013-10-24
    IIF 122 - director → ME
  • 91
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -833 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-06-24 ~ 2018-01-16
    IIF 95 - director → ME
  • 92
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    23,085 GBP2023-12-31
    Officer
    2014-11-18 ~ 2018-01-16
    IIF 99 - director → ME
  • 93
    STEREE CONSULTANCY LIMITED - 2016-08-04
    C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -19,429 GBP2023-09-29
    Officer
    2016-07-18 ~ 2023-07-10
    IIF 133 - director → ME
  • 94
    The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-27 ~ 2024-11-05
    IIF 132 - director → ME
    Person with significant control
    2023-06-27 ~ 2024-11-05
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    Kts Estate Management, 2 Park Farm, Chichester Road, Arundel, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,481 GBP2023-12-31
    Officer
    2013-05-24 ~ 2015-03-10
    IIF 119 - director → ME
  • 96
    CLANVILLE RISE RESIDENTS ASSOCIATION LIMITED - 2014-02-20
    Piotr Malek, 19 Sunwood Drive, Sherfield-on-loddon, Hook, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,056 GBP2023-12-31
    Officer
    2011-09-23 ~ 2013-04-15
    IIF 61 - director → ME
  • 97
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2005-06-21 ~ 2007-09-18
    IIF 38 - director → ME
  • 98
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2013-07-26 ~ 2018-01-16
    IIF 102 - director → ME
  • 99
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2015-09-08 ~ 2018-01-16
    IIF 112 - director → ME
  • 100
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2011-06-22 ~ 2012-03-05
    IIF 65 - director → ME
  • 101
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-11-06 ~ 2018-03-05
    IIF 91 - director → ME
  • 102
    69 High Street, Lyndhurst, England
    Dissolved corporate (3 parents)
    Officer
    2022-06-07 ~ 2022-08-01
    IIF 136 - director → ME
  • 103
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,760 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-03-20 ~ 2018-01-16
    IIF 86 - director → ME
  • 104
    Bank House, Canute Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    43,554 GBP2023-02-28
    Officer
    2020-02-13 ~ 2022-12-14
    IIF 15 - director → ME
    Person with significant control
    2020-02-13 ~ 2022-12-14
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 105
    2 Frederick Mews, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2016-11-02 ~ 2018-01-08
    IIF 77 - director → ME
  • 106
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-02-09 ~ 2018-01-16
    IIF 82 - director → ME
  • 107
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (4 parents)
    Officer
    2015-02-11 ~ 2018-01-16
    IIF 109 - director → ME
  • 108
    SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION - 1992-08-07
    SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION - 1979-12-31
    300 Aldermoor Road, Aldermoor, Southampton, Hampshire
    Corporate (9 parents, 1 offspring)
    Officer
    2019-07-24 ~ 2019-10-24
    IIF 128 - director → ME
  • 109
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,435 GBP2023-12-31
    Officer
    2017-06-21 ~ 2018-01-16
    IIF 84 - director → ME
  • 110
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,033 GBP2023-01-31
    Officer
    2020-09-03 ~ 2021-04-01
    IIF 12 - director → ME
  • 111
    3 Staverton Place, Bickley, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    719 GBP2023-12-31
    Officer
    2017-10-03 ~ 2018-01-16
    IIF 55 - director → ME
  • 112
    Rectory Mews Crown Road, Wheatley, Oxford
    Corporate (3 parents)
    Equity (Company account)
    10,794 GBP2023-12-31
    Officer
    2011-05-20 ~ 2014-02-27
    IIF 67 - director → ME
  • 113
    1.c The Street, Crowmarsh Gifford, Wallingford, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2012-03-05 ~ 2014-02-27
    IIF 62 - director → ME
  • 114
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-11-17 ~ 2018-01-16
    IIF 120 - director → ME
  • 115
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2009-02-19 ~ 2009-10-19
    IIF 30 - director → ME
  • 116
    C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2006-08-21 ~ 2009-02-17
    IIF 31 - director → ME
  • 117
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (2 parents)
    Equity (Company account)
    18,322 GBP2023-12-31
    Officer
    2007-03-19 ~ 2009-09-28
    IIF 25 - director → ME
  • 118
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (2 parents)
    Officer
    2016-01-29 ~ 2018-01-16
    IIF 78 - director → ME
  • 119
    Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-09-08 ~ 2017-09-25
    IIF 115 - director → ME
  • 120
    15 Windsor Road, Swindon, United Kingdom
    Corporate (4 parents)
    Officer
    2012-05-25 ~ 2015-02-02
    IIF 113 - 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.