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

Rogers, Paul Stuart

    Related profiles found in government register
  • Rogers, Paul Stuart
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 1 IIF 2 IIF 3
    • icon of address Stella Way, Bishops Cleave, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 6
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 7
    • icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, Cheshire, CH65 4AY, United Kingdom

      IIF 11 IIF 12
    • icon of address Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 13
  • Rogers, Paul Stuart
    British company main board director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 14
  • Rogers, Paul Stuart
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Hewlett Road, Cheltenham, GL52 6TT, England

      IIF 15
    • icon of address Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 16 IIF 17 IIF 18
    • icon of address Moduleco Healthcare Ltd, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 23
    • icon of address Pkl Building, Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 24 IIF 25
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0LX

      IIF 26
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 27
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ

      IIF 28
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 29
    • icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 30 IIF 31
    • icon of address Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 32 IIF 33 IIF 34
    • icon of address Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, United Kingdom

      IIF 35
  • Rogers, Paul Stuart
    British entrepreneur born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Stanley Pontlarge, Cheltenham, GL54 5HD, England

      IIF 36
  • Rogers, Paul Stuart
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, United Kingdom

      IIF 37
  • Rogers, Paul Stuart
    British sales executive born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 38
  • Rogers, Paul Stuart
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 39
  • Rogers, Paul Stuart
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penelope House, Westerhill Road, Coxheath, Maidstone, ME17 4DH, England

      IIF 40
  • Rogers, Paul Stuart
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, GL51 6TQ, England

      IIF 41
    • icon of address Solutions House 9 Quayside, Grosvenor Wharf Road, Ellesmere Port, Cheshire, CH65 4AY, United Kingdom

      IIF 42 IIF 43
    • icon of address Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, England

      IIF 44
    • icon of address Solutions House 9 Quayside, Grosvenor Wharf Road, Ellesmere Port, Cheshire, CH65 4AY, United Kingdom

      IIF 45
  • Mr Paul Stuart Rogers
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Hewlett Road, Cheltenham, GL52 6TT, England

      IIF 46
    • icon of address Manor Farm House, Stanley Pontlarge, Cheltenham, GL54 5HD, England

      IIF 47
    • icon of address Pkl Building (top Floor), Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ, England

      IIF 48
    • icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 49
    • icon of address Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 53
  • Rogers, Paul Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Stanley Pontlarge, Cheltenham, Gloucestershire, GL54 5HD

      IIF 54 IIF 55
  • Paul Stuart Rogers
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkl Building, Malvern View Business Park, Stella Way, Cheltenham, Gloucestershire, GL52 7DQ

      IIF 56
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 40 - Director → ME
  • 2
    BEVAK LIMITED - 2010-02-02
    CHARCO 30 LIMITED - 2009-04-29
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 10 - Director → ME
  • 3
    BLADE ROOM LIMITED - 2008-03-18
    CHARCO 14 LIMITED - 2008-02-11
    BLADEROOM LIMITED - 2021-08-04
    icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 9 - Director → ME
  • 4
    CHARCO 133 LIMITED - 2018-10-08
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 30 - Director → ME
  • 5
    BLADEROOM HOLDINGS LIMITED - 2023-05-25
    CHARCO 49 LIMITED - 2011-06-08
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 31 - Director → ME
  • 7
    CHARCO 72 LIMITED - 2014-05-14
    icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 37 - Director → ME
  • 8
    MITRESHELF 318 LIMITED - 2001-09-10
    icon of address Springfords Llp, Dundas House Westfield Park, Eskbank, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 23 - Director → ME
  • 9
    MITRESHELF 319 LIMITED - 2001-09-10
    icon of address Springfords Llp, Dundas House Westfield Park, Eskbanks, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 24 - Director → ME
  • 10
    MITRESHELF 320 LIMITED - 2001-09-10
    icon of address Springfords Llp, Dundas House Westfield Park, Eskbank, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 152 Hewlett Road, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,946 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CHARCO 25 LIMITED - 2008-10-22
    icon of address Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    MODULECO SERVICES LIMITED - 2016-02-16
    MODULECO LIMITED - 2013-10-22
    PKL HEALTHCARE LIMITED - 2007-09-03
    MODULECO LIMITED - 2007-05-04
    PKL HEALTHCARE LIMITED - 2007-04-30
    MODULAR BUILDING DESIGN LIMITED - 2007-01-23
    DESIGN BURO (LONDON) LIMITED - 2004-02-26
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-05 ~ dissolved
    IIF 26 - Director → ME
  • 15
    MODULECO INTERMEDIATE LIMITED - 2014-05-21
    BLADEROOM HOLDINGS LIMITED - 2011-06-08
    MODULECO HOLDINGS LIMITED - 2010-02-02
    CHARCO 7 LIMITED - 2009-01-30
    MODULECO HOLDINGS LIMITED - 2007-12-05
    CHARCO 7 LIMITED - 2007-08-10
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 17
    MODULECO HEALTHCARE HOLDINGS LIMITED - 2017-12-06
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 42 - Director → ME
  • 18
    CHARCO 67 LIMITED - 2013-08-29
    OMCO HEALTHCARE LIMITED - 2013-10-22
    icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 7 - Director → ME
  • 19
    CHARCO 125 LIMITED - 2017-11-01
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address Manor Farm House, Stanley Pontlarge, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,752,487 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MODULECO HOLDINGS LIMITED - 2014-05-21
    CHARCO 48 LIMITED - 2011-06-08
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 44 - Director → ME
  • 23
    Company number 01800391
    Non-active corporate
    Officer
    icon of calendar 2001-08-08 ~ now
    IIF 16 - Director → ME
  • 24
    Company number 02308908
    Non-active corporate
    Officer
    icon of calendar 1999-03-17 ~ now
    IIF 19 - Director → ME
  • 25
    Company number 02339103
    Non-active corporate
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 1 - Director → ME
  • 26
    Company number 02588262
    Non-active corporate
    Officer
    icon of calendar 1999-03-17 ~ now
    IIF 21 - Director → ME
  • 27
    Company number 02923283
    Non-active corporate
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 3 - Director → ME
  • 28
    Company number 03036762
    Non-active corporate
    Officer
    icon of calendar 1997-02-14 ~ now
    IIF 14 - Director → ME
  • 29
    Company number 05059526
    Non-active corporate
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 2 - Director → ME
  • 30
    Company number 06511400
    Non-active corporate
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 18 - Director → ME
Ceased 20
  • 1
    BLADEROOM HOLDINGS LIMITED - 2023-05-25
    CHARCO 49 LIMITED - 2011-06-08
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CHARCO 954 LIMITED - 2004-10-12
    icon of address Solutions Asset Finance, Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2013-04-24
    IIF 13 - Director → ME
  • 4
    PKL HEALTHCARE ALDER HEY LIMITED - 2009-12-08
    PKL HEALTHCARE MSA LIMITED - 2013-06-13
    CHARCO 35 LIMITED - 2009-11-27
    icon of address Solutions Asset Finance, Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,490,722 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2022-10-04
    IIF 33 - Director → ME
  • 5
    icon of address Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,930,001 GBP2024-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2022-10-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-30 ~ 2022-05-12
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MODULECO SERVICES LIMITED - 2016-02-16
    MODULECO LIMITED - 2013-10-22
    PKL HEALTHCARE LIMITED - 2007-09-03
    MODULECO LIMITED - 2007-05-04
    PKL HEALTHCARE LIMITED - 2007-04-30
    MODULAR BUILDING DESIGN LIMITED - 2007-01-23
    DESIGN BURO (LONDON) LIMITED - 2004-02-26
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2010-09-22
    IIF 55 - Secretary → ME
  • 7
    MODULAR BUILDING DESIGN LIMITED - 2009-02-25
    PKL HEALTHCARE LIMITED - 2007-01-23
    CHARCO 989 LIMITED - 2006-11-06
    icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2010-01-14
    IIF 4 - Director → ME
  • 8
    MODULECO INTERMEDIATE LIMITED - 2014-05-21
    BLADEROOM HOLDINGS LIMITED - 2011-06-08
    MODULECO HOLDINGS LIMITED - 2010-02-02
    CHARCO 7 LIMITED - 2009-01-30
    MODULECO HOLDINGS LIMITED - 2007-12-05
    CHARCO 7 LIMITED - 2007-08-10
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2010-09-22
    IIF 54 - Secretary → ME
  • 9
    icon of address Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2022-10-04
    IIF 12 - Director → ME
  • 10
    icon of address Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,610,392 GBP2024-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2022-10-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2018-03-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PKL HEALTHCARE LIMITED - 2012-11-15
    CHARCO 23 LIMITED - 2008-10-22
    icon of address Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port
    Active Corporate (3 parents)
    Equity (Company account)
    22,365,497 GBP2024-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2022-10-04
    IIF 34 - Director → ME
  • 12
    OPEN ALL DAY LIMITED - 1991-05-09
    PORTABLE KITCHENS LIMITED - 1991-05-01
    PORTABLE KITCHENS LIMITED - 1991-11-01
    icon of address Stella Way Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1995-06-05 ~ 2010-01-14
    IIF 38 - Director → ME
  • 13
    icon of address Stella Way, Bishops Cleeve, Cheltenham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2019-08-01
    IIF 28 - Director → ME
  • 14
    CHARCO 24 LIMITED - 2008-10-22
    icon of address Stella Way, Bishops Cleeve, Cheltenham, Glos
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-01-14
    IIF 17 - Director → ME
  • 15
    icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2010-01-14
    IIF 5 - Director → ME
  • 16
    CHARCO 125 LIMITED - 2017-11-01
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2021-06-01
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    PKL GROUP PROJECTS LIMITED - 2017-03-24
    CHARCO 26 LIMITED - 2008-11-28
    icon of address Stella Way, Bishops Cleeve, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2010-01-14
    IIF 20 - Director → ME
  • 18
    icon of address Technology House Herrick Close, Staverton Technology Park, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2021-11-01
    IIF 29 - Director → ME
  • 19
    MODULECO HEALTHCARE TOPCO LIMITED - 2022-07-12
    icon of address Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,996,050 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2022-10-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-30 ~ 2022-10-04
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHARCO 22 LIMITED - 2009-02-25
    EX-HOLDINGS LIMITED - 2008-10-09
    CHARCO 22 LIMITED - 2008-07-29
    icon of address Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2010-01-14
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.