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

Thompson, Julie Margaret

    Related profiles found in government register
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 1 IIF 2
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 3
  • Thompson, Julie Margaret
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 4
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 5
    • 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 6
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 7
    • The Temple, 296 Sheffield Road, Rotherham, S60 1DX, England

      IIF 8
  • Thompson, Julie Margaret
    English company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whalley Road, Rochdale, OL12 7NB, England

      IIF 9 IIF 10
  • Thompson, Julie Margaret
    English director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 11
    • Unit 401, Chambers Business Centre, Chapel Road, Oldham, Lancashire, OL8 4QQ, United Kingdom

      IIF 12
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 13
    • 28, Kansas Avenue, Salford, M50 2GL, England

      IIF 14
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 15
    • The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 16 IIF 17
  • Thompson, Julie Margaret, Mrs.
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hare Hill Road, Littleborough, OL15 9AD, England

      IIF 18
  • Thompson, Julie Margaret
    British company director born in January 1958

    Resident in British

    Registered addresses and corresponding companies
    • 16, 16 The Sails, Queensway Quay, Queensway, Gibraltar

      IIF 19
    • 16, The Sails, Queensway Quay, Queensway, GX11 1AA, Gibraltar

      IIF 20
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 8 -10 Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX, United Kingdom

      IIF 21
  • Thompson, Julie
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Julie
    British production director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 361b - 363b, Liverpool Road, London, N1 1NL

      IIF 24
  • Thompson, Julie
    British student support officier born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 59, Washingborough Road, Heighington, Lincoln, LN4 1QW, England

      IIF 25
  • Thompson, Julie Margret
    British director of residential home born in May 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 26
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 27
  • Thompson, Julie Margaret
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Watling Street, Affetside, Bury, Lancashire, BL8 3QS, United Kingdom

      IIF 28
    • Oaklands, 119 Rochdale Road, Firgrove, Rochdale, OL16 4DU, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Thompson, Julie
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wis Accountancy Ltd - Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 32
  • Thompson, Julie
    English dog boarder born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waterfall Cottage, Backbarrow, Ulverston, LA12 8PX, England

      IIF 33
  • Mrs Julie Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 34
    • Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 35
    • 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 36
  • Mrs Julie Margaret Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 37
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 38 IIF 39
    • The Temple, 296 Sheffield Road, Rotherham, S60 1DX, England

      IIF 40
  • Ms Julie Margaret Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whalley Road, Rochdale, OL12 7NB, England

      IIF 41
    • 28, Kansas Avenue, Salford, M50 2GL, England

      IIF 42
  • Julie Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whalley Road, Rochdale, Greater Manchester, OL12 7NB, England

      IIF 43
  • Mrs Julie Thompson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wis Accountancy Ltd - Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 44
  • Ms Julie Thompson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, West Yorkshire, BD4 7BQ, England

      IIF 45
  • Thompson, Julie Margaret

    Registered addresses and corresponding companies
    • The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 46
  • Mrs Julie Thompson
    English born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 47
  • Thompson, Julie
    British production manager

    Registered addresses and corresponding companies
    • 176 Third Avenue, London, W10 4HR

      IIF 48
  • Mrs Julie Thompson
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waterfall Cottage Backbarrow, Ulverston, Cumbria, LA12 8PX, England

      IIF 49
  • Thompson, Julie
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Danebury Mews, Salisbury Road, Abbott Ann, Andover, SP11 7NX, England

      IIF 50
  • Thompson, Juli
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, BD4 7BQ, United Kingdom

      IIF 51
    • 22, St Marys Park Crescent, Armley Grange, Leeds, West Yorkshire, LS12 3UU, England

      IIF 52
  • Thompson, Juli
    British teacher/ project coordinator born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 Accent Business Centre, Barkerend Road, Bradford, BD3 9BD, England

      IIF 53
  • Mrs Julie Margaret Thompson
    British born in May 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 54
  • Ms Julie Thompson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Whalley Road, Rochdale, OL12 7NB, England

      IIF 55
  • Mrs Julie Margaret Thompson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklands, 119 Rochdale Road, Firgrove, Rochdale, OL16 4DU, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Thompson, Julie

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, West Yorkshire, BD4 7BQ, England

      IIF 59
  • Thompson, Juli

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, BD4 7BQ, United Kingdom

      IIF 60
    • 22, St Marys Park Crescent, Armley Grange, Leeds, West Yorkshire, LS12 3UU, England

      IIF 61
  • Julie Margaret Thompson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 401, Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 62
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 63
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 64
    • The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 65 IIF 66
  • Ms Juli Thompson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, BD4 7BQ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    1 Danebury Mews Salisbury Road, Abbott Ann, Andover, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 50 - director → ME
  • 2
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    119 Rochdale Road, Milnrow, Rochdale, England
    Corporate (3 parents)
    Equity (Company account)
    295,647 GBP2024-04-30
    Officer
    2011-04-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    YALE HOUSING LTD - 2024-10-16
    128 Yorkshire Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    95 King Street, Lancaster, Lancashire
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    21,807 GBP2018-03-31
    Officer
    2014-08-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 7
    22 St Marys Park Crescent, Armley Grange, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-03 ~ dissolved
    IIF 52 - director → ME
    2013-05-03 ~ dissolved
    IIF 61 - secretary → ME
  • 8
    116 Caledonia Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 51 - director → ME
    2017-08-31 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    59 Washingborough Road, Heighington, Lincoln
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 25 - director → ME
  • 10
    116 Caledonia Street, Bradford, West Yorkshire, England
    Corporate (6 parents)
    Officer
    2012-10-05 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 45 - Has significant influence or controlOE
  • 11
    Keepers Cottage Soss Moss, Nether Alderley, Macclesfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,739 GBP2021-10-31
    Officer
    2020-10-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Keepers Cottage Soss Moss, Nether Alderley, Macclesfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -593 GBP2021-11-30
    Officer
    2020-11-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 13
    C/o Wis Accountancy Ltd - Unit 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-01-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    C/o Redstone Accountancy, 28 Kansas Avenue, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 16
    Unit 401, Chambers Business Centre, Chapel Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    128 Yorkshire Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    128 Yorkshire Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    C/o, Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 21 - director → ME
  • 20
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-03-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    21 Hare Hill Road, Littleborough, England
    Corporate (4 parents)
    Equity (Company account)
    75,120 GBP2019-07-31
    Officer
    2015-07-28 ~ now
    IIF 18 - director → ME
  • 23
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 20 - director → ME
  • 24
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    69 Milnrow Road, Shaw, Oldham
    Dissolved corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 19 - director → ME
  • 26
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 27
    The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 16 - director → ME
    2022-05-27 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (2 parents)
    Equity (Company account)
    1,844 GBP2021-11-30
    Officer
    2019-11-21 ~ 2020-10-09
    IIF 14 - director → ME
    Person with significant control
    2019-11-21 ~ 2020-12-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ 2019-11-12
    IIF 9 - director → ME
    Person with significant control
    2019-11-12 ~ 2019-11-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    ABLEROSE LIMITED - 2003-05-06
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,443,991 GBP2022-12-31
    Officer
    1997-12-10 ~ 2017-06-28
    IIF 22 - director → ME
    2018-09-21 ~ 2024-04-15
    IIF 24 - director → ME
    1994-11-14 ~ 2000-02-25
    IIF 48 - secretary → ME
  • 4
    ALISON HAYES (LONDON) LIMITED - 2007-11-07
    ALISON HAYES (UK) LIMITED - 2003-05-06
    361b - 363b Liverpool Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2007-10-25 ~ 2017-11-29
    IIF 23 - director → ME
  • 5
    NW POWERHOUSE INVESTMENTS LTD - 2024-02-11
    HOMIES PROPERTY COMMUNITY LTD - 2021-08-19
    NW POWERHOUSE INVESTMENTS LTD - 2019-10-10
    11 Lawton Hall Drive, Church Lawton, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -76 GBP2023-06-30
    Officer
    2018-07-09 ~ 2018-07-24
    IIF 27 - director → ME
  • 6
    49 Whitegate Drive, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ 2024-09-25
    IIF 2 - director → ME
    2024-10-15 ~ 2025-01-13
    IIF 1 - director → ME
    Person with significant control
    2024-04-09 ~ 2024-09-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    Blakeley Solicitors Thornton Road, Thornton, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    209,700 GBP2023-06-30
    Officer
    2011-04-27 ~ 2020-05-22
    IIF 53 - director → ME
  • 8
    Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1996-04-06 ~ 2013-03-10
    IIF 28 - director → ME
  • 9
    19 Whalley Road, Rochdale, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-06-06 ~ 2020-01-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-14 ~ 2018-07-24
    IIF 31 - director → ME
  • 11
    D AND H PROPERTY PORTFOLIO LIMITED - 2022-11-02
    The Temple, 296 Sheffield Road, Rotherham, England
    Corporate (2 parents)
    Officer
    2022-11-02 ~ 2023-11-10
    IIF 8 - director → ME
    Person with significant control
    2022-11-02 ~ 2023-11-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
© 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.