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

Saynor, John Charles

    Related profiles found in government register
  • Saynor, John Charles

    Registered addresses and corresponding companies
    • icon of address Wilson Browne Commercial Law, Kettering Parkway South, Kettering Venture Park, Kettering, Northamptonshire, NN15 6WN, United Kingdom

      IIF 1 IIF 2
    • icon of address 37, The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH, England

      IIF 3
    • icon of address 37, The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH, United Kingdom

      IIF 4 IIF 5
    • icon of address 60 Gold Street, Northampton, Northamptonshire, NN1 1RS

      IIF 6
    • icon of address Wilson Browne Llp, 4 Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, England

      IIF 7
    • icon of address Wilson Browne Solicitors, 4 Grange Park Court Roman Way, Grange Park, Northampton, NN4 5EA, England

      IIF 8
  • Saynor, John Charles
    British

    Registered addresses and corresponding companies
    • icon of address Wilson Browne Commercial Law, Kettering Parkway South, Kettering, Northamptonshire, NN15 6WN, United Kingdom

      IIF 9
    • icon of address Wilson Browne Commercial Law, Kettering Parkway South, Kettering Venture Park, Kettering, Northants, NN15 6WN

      IIF 10
    • icon of address 60 Gold Street, Northampton, Northamptonshire, NN1 1RS

      IIF 11
  • Saynor, John Charles
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4 Grange Park Court, Roman Way, Grange Park, Northampton, Northamptonshire, NN4 5EA, England

      IIF 12
  • Saynor, John Charles
    English

    Registered addresses and corresponding companies
  • Saynor, John Charles
    English solicitor

    Registered addresses and corresponding companies
  • Saynor, John Charles
    born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, Northamptonshire, NN15 6WN

      IIF 42
  • Saynor, John Charles
    English born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 The Green, Kislingbury, Northampton, NN7 4AH

      IIF 43 IIF 44
  • Saynor, John Charles
    English none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson Browne Commercial Law, Kettering Parkway South, Kettering, Northamptonshire, NN15 6WN, United Kingdom

      IIF 45
  • Saynor, John Charles
    English solicitor born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Meadow Road, Kettering, Northamptonshire, NN16 8TL, United Kingdom

      IIF 46
    • icon of address Wilson Browne Commercial Law, Kettering Parkway South, Kettering Venture Park, Kettering, Northamptonshire, NN15 6WN, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 37 The Green, Kislingbury, Northampton, NN7 4AH

      IIF 52 IIF 53 IIF 54
    • icon of address 37, The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH, England

      IIF 55
    • icon of address 37, The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH, United Kingdom

      IIF 56 IIF 57
    • icon of address Wilson Browne Llp, 4 Grange Park Court Roman Way, Grange Park, Northampton, NN4 5EA, England

      IIF 58
  • Saynor, John Charles
    English solicitor partner born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Charles Saynor
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson Browne Solicitors, 4 Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, England

      IIF 62 IIF 63
  • Mr John Charles Saynor
    English born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, The Green, Kislingbury, Northampton, NN7 4AH

      IIF 64
    • icon of address 37, The Green, Kislingbury, Northampton, NN7 4AH, England

      IIF 65 IIF 66 IIF 67
    • icon of address 37, The Green, Kislingbury, Northampton, NN7 4AH, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 9
  • 1
    DECREEBLEND LIMITED - 1998-04-22
    icon of address 37 The Green, Kislingbury, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,165 GBP2018-08-31
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2006-09-07 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Has significant influence or controlOE
  • 2
    icon of address 37 The Green, Kislingbury, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,833 GBP2023-06-30
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2010-04-12 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 3
    icon of address 3 Carrera House, Merlin Centre Gatehouse Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 37 The Green, Kislingbury, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    20,589 GBP2024-01-31
    Officer
    icon of calendar 2009-09-16 ~ now
    IIF 43 - Director → ME
    icon of calendar 2009-09-16 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 37 The Green, Kislingbury, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    106,420 GBP2024-03-31
    Officer
    icon of calendar 2001-03-06 ~ now
    IIF 44 - Director → ME
    icon of calendar 2001-03-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address Wilson Browne Llp 4 Grange Park Court Roman Way, Grange Park, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Wilson Browne Commercial Law Kettering Parkway, Kettering Venture Park, Kettering, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2012-02-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    icon of address C/o Wilson Browne Commercial Law Kettering Parkway, Kettering Venture Park, Kettering, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 43
  • 1
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,996,977 GBP2024-08-31
    Officer
    icon of calendar 2004-02-25 ~ 2005-02-02
    IIF 34 - Secretary → ME
  • 2
    WB500 LIMITED - 2013-03-04
    icon of address Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,069 GBP2024-03-31
    Officer
    icon of calendar 2012-02-10 ~ 2014-01-17
    IIF 57 - Director → ME
  • 3
    ENTERPRISE CORRUGATED LIMITED - 1985-11-22
    BEAUCREST LIMITED - 1985-01-02
    icon of address Holdford Road, Wilton, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,667 GBP2024-12-31
    Officer
    icon of calendar 2009-07-29 ~ 2016-09-30
    IIF 38 - Secretary → ME
  • 4
    BOXBROWN CONSULTANTS LIMITED - 2002-07-14
    icon of address Holdford Road, Witton, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    912,802 GBP2024-12-31
    Officer
    icon of calendar 2009-07-29 ~ 2016-09-30
    IIF 37 - Secretary → ME
  • 5
    icon of address 14 Bridge Street, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,065 GBP2025-03-31
    Officer
    icon of calendar 2002-02-01 ~ 2006-05-30
    IIF 11 - Secretary → ME
  • 6
    icon of address The Old School High Street, Stretham, Ely, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,417,825 GBP2024-12-31
    Officer
    icon of calendar 2016-04-28 ~ 2017-06-23
    IIF 46 - Director → ME
  • 7
    WB901 LIMITED - 2014-01-30
    icon of address Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2013-12-19
    IIF 50 - Director → ME
    icon of calendar 2013-10-23 ~ 2019-06-17
    IIF 8 - Secretary → ME
  • 8
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,106,481 GBP2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 30 - Secretary → ME
  • 9
    03928073 LIMITED - 2015-10-04
    icon of address 3 Carrera House, Merlin Centre Gatehouse Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2016-02-01
    IIF 18 - Secretary → ME
  • 10
    icon of address Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    54,472 GBP2024-03-31
    Officer
    icon of calendar 2003-03-23 ~ 2003-09-05
    IIF 6 - Secretary → ME
  • 11
    icon of address Pacioli House 9 Brookfield Duncan Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2013-03-27
    IIF 20 - Secretary → ME
  • 12
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    10,645 GBP2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 28 - Secretary → ME
  • 13
    BLACKTHORN SERVICES LIMITED - 2003-01-14
    SHOEBRIDGE ENGINEERING LIMITED - 2017-11-29
    icon of address Kellett Gate, Low Fulney, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    359,119 GBP2025-04-30
    Officer
    icon of calendar 2002-12-12 ~ 2003-01-03
    IIF 35 - Secretary → ME
  • 14
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    14,100,772 GBP2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 13 - Secretary → ME
  • 15
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (4 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,025,312 GBP2023-04-02 ~ 2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 21 - Secretary → ME
  • 16
    KELHUT LIMITED - 1997-04-24
    icon of address Bugbrooke Mills, Bugbrooke, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 29 - Secretary → ME
  • 17
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    400,358 GBP2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 24 - Secretary → ME
  • 18
    DIDBROOK FIELDS LIMITED - 1977-12-31
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,601,310 GBP2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 22 - Secretary → ME
  • 19
    POCHARD LIMITED - 1981-12-31
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    4,381,488 GBP2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 16 - Secretary → ME
  • 20
    FLATSPEEDY LIMITED - 1995-07-26
    icon of address Bugbrooke Mills, Bugrooke, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    300,435 GBP2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 15 - Secretary → ME
  • 21
    icon of address Clifford Roberts Chartered Accountants, Pacioli House, 9 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    323,308 GBP2024-03-31
    Officer
    icon of calendar 2010-01-07 ~ 2010-02-16
    IIF 45 - Director → ME
  • 22
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    46,244,301 GBP2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 19 - Secretary → ME
  • 23
    CALDECOTTE CONSULTANTS LIMITED - 2015-06-04
    HUNTSPILL SRVICES LIMITED - 2015-06-10
    CALDECOTTE CONSULTANTS LIMITED - 2015-10-09
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2016-02-01
    IIF 23 - Secretary → ME
  • 24
    GDS FOOTWEAR LIMITED - 2005-10-27
    icon of address 67 Abington Park Crescent, Northampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    802,735 GBP2024-04-30
    Officer
    icon of calendar 2003-11-07 ~ 2004-02-22
    IIF 31 - Secretary → ME
  • 25
    ENCASE MIDLANDS LIMITED - 2004-05-19
    JAXPAL (MIDLANDS) LIMITED - 1993-10-07
    icon of address Beaucrest Packing Holdford Road, Witton, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    116,351 GBP2024-12-31
    Officer
    icon of calendar 2010-03-19 ~ 2016-09-30
    IIF 10 - Secretary → ME
  • 26
    icon of address 27 School Road, Irchester, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    608,795 GBP2020-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2015-12-13
    IIF 7 - Secretary → ME
  • 27
    icon of address Unit 15 Marston Business Park, Lower Hazeldines, Marston Moretaine, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2002-11-06 ~ 2004-02-09
    IIF 32 - Secretary → ME
  • 28
    NENE COMMUNITY HEALTHCARE LIMITED - 2007-07-27
    icon of address C/o Dr David Wade, Denton Village Surgery, Orchard Lane, Denton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-16 ~ 2007-08-07
    IIF 59 - Director → ME
  • 29
    icon of address 1 1 Mill Close, Winslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    743 GBP2024-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2013-02-13
    IIF 27 - Secretary → ME
  • 30
    CANDELENT'S TRANSPORT LIMITED - 1992-03-17
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    2,094,832 GBP2024-03-30
    Officer
    icon of calendar 2009-01-13 ~ 2010-11-03
    IIF 14 - Secretary → ME
  • 31
    NENE HEALTHCARE SERVICES LIMITED - 2007-06-29
    NENE COMMISSIONING LIMITED - 2008-06-24
    icon of address Grant Thornton Uk Llp, 300 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-08-07
    IIF 61 - Director → ME
  • 32
    NENE HEALTHCARE COMMISSIONING LIMITED - 2007-04-03
    icon of address C/o Dr David Wade, Denton Village Surgery, Orchard Lane, Denton, Northamptonshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-01-16 ~ 2007-08-07
    IIF 60 - Director → ME
  • 33
    icon of address Hill House, Pattishall, Northants
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,358,070 GBP2024-10-31
    Officer
    icon of calendar 1997-11-26 ~ 2022-02-08
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-07
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 34
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2015-03-30 ~ 2016-04-11
    IIF 49 - Director → ME
    icon of calendar 2015-03-30 ~ 2017-04-13
    IIF 1 - Secretary → ME
  • 35
    icon of address St Crispin Social Club Berrywood Road, Duston, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    255,990 GBP2024-12-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-04-01
    IIF 5 - Secretary → ME
  • 36
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    11,103 GBP2024-03-30
    Officer
    icon of calendar ~ 2010-11-03
    IIF 54 - Director → ME
    icon of calendar ~ 2010-11-03
    IIF 39 - Secretary → ME
  • 37
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    860,001 GBP2021-03-31
    Officer
    icon of calendar 2015-04-02 ~ 2015-05-11
    IIF 48 - Director → ME
  • 38
    icon of address Jsaynor, Wilson Browne Llp 4 Grange Park Court Roman Way, Grange Park, Northampton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-14
    IIF 51 - Director → ME
  • 39
    icon of address C/o Wilson Browne Commercial Law Kettering Parkway, Kettering Venture Park, Kettering, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2013-12-19
    IIF 47 - Director → ME
  • 40
    icon of address Holdford Road, Witton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-11
    IIF 53 - Director → ME
    icon of calendar 2009-05-11 ~ 2013-05-09
    IIF 25 - Secretary → ME
  • 41
    icon of address Hill House, Pattishall, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,146,866 GBP2024-10-31
    Officer
    icon of calendar 2002-02-08 ~ 2022-02-08
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-19
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 42
    icon of address Tik Tak Childcare Ltd Beaufort Drive, Willen, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    321,331 GBP2024-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2007-06-12
    IIF 17 - Secretary → ME
  • 43
    icon of address . Kettering Parkway South, Kettering Venture Park, Kettering, Northamptonshire, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ 2015-06-30
    IIF 42 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.