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

Miles, Simon David

    Related profiles found in government register
  • Miles, Simon David
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Winchester Grove, Sevenoaks, Kent, TN13 3BL

      IIF 1
  • Miles, Simon David
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Miles, Simon David
    British chartered accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 5
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 6
    • icon of address Units 28-32, Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ, England

      IIF 7
    • icon of address The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT

      IIF 8
    • icon of address Glazewing House, Station Road, West Dereham, Kings Lynn, Norfolk, PE33 9RR

      IIF 9 IIF 10
    • icon of address 3 Winchester Grove, Sevenoaks, Kent, TN13 3BL

      IIF 11 IIF 12 IIF 13
    • icon of address Old Coffee House, London Road, Sevenoaks, Kent, TN13 1AH, United Kingdom

      IIF 20
    • icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, TN13 1AH, England

      IIF 21 IIF 22
    • icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, TN13 1AH, United Kingdom

      IIF 23
    • icon of address Old Coffee House Yard, London Road, Sevenoaks, TN15 0HU, England

      IIF 24
  • Miles, Simon David
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Coffee House, London Road, Sevenoaks, TN13 1AH, England

      IIF 25
    • icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, TN13 1AH, England

      IIF 26
    • icon of address Oaks House, 12-22 West Street, Epsom, Surrey, KT18 7RG, United Kingdom

      IIF 27
  • Miles, Simon David
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Winchester Grove, Sevenoaks, Kent, TN13 3BL

      IIF 28 IIF 29 IIF 30
    • icon of address Old Coffee House, London Road, Sevenoaks, TN13 1AH, England

      IIF 31
    • icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, TN13 1AH, United Kingdom

      IIF 32
  • Miles, Simon
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 33
  • Miles, Simon David
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY

      IIF 34
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 35
    • icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

      IIF 36 IIF 37 IIF 38
    • icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, England

      IIF 40
    • icon of address The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT

      IIF 41
    • icon of address 3, Winchester Grove, Sevenoaks, Kent, TN13 3BL, England

      IIF 42
  • Mr Simon Miles
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 43
    • icon of address The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT, England

      IIF 44
    • icon of address The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 45
    • icon of address Glazewing House, Station Road, West Dereham, Kings Lynn, Norfolk, PE33 9RR

      IIF 46
    • icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, TN13 1AH, England

      IIF 47
  • Mr Simon David Miles
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 48
    • icon of address The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT

      IIF 49
    • icon of address Old Coffee House, London Road, Sevenoaks, TN13 1AH, England

      IIF 50
    • icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, TN13 1AH, United Kingdom

      IIF 51
  • Miles, Simon David
    British

    Registered addresses and corresponding companies
  • Miles, Simon David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Winchester Grove, Sevenoaks, Kent, TN13 3BL

      IIF 57 IIF 58
  • Miles, Simon David
    British chartered accountant

    Registered addresses and corresponding companies
  • Miles, Simon David
    British director

    Registered addresses and corresponding companies
  • Simon David Miles
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, TN13 1AH, United Kingdom

      IIF 68
  • Mr Simon David Miles
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Coffee House, London Road, Sevenoaks, Kent, TN13 1AH, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 15
  • 1
    BAILLIE DRIVE DEVELOPMENT LLP - 2011-05-09
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 2
    icon of address The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,007,632 GBP2025-03-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 3
    PORTMAN HOMES (LTW) LTD - 2022-11-28
    icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    735,389 GBP2025-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,221 GBP2021-06-30
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    356,530 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 7
    icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    VALENS RESOURCES GROUP PLC - 2019-12-30
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -535,027 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Glazewing House Station Road, West Dereham, Kings Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    YELLOW BRIDGE PARTNERS (SUNDRIDGE AVENUE) LTD - 2024-10-11
    YELLOW BRIDGE PARTNERS (BRIGHTON ROAD) LTD - 2023-03-28
    icon of address Old Coffee House, London Road, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,172 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 25 - Director → ME
  • 11
    YELLOW TREE CAPITAL INVESTMENTS LIMITED - 2019-04-17
    icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -296,491 GBP2024-03-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address Old Coffee House Yard, London Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    408,161 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    icon of address Old Coffee House, London Road, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of address Old Coffee House, London Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,030,356 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,181,997 GBP2021-06-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    YELLOW TREE CAPITAL (INVESTMENTS) LIMITED - 2021-05-11
    icon of address Wealden Hall, Parkfield, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -169,240 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ 2021-04-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-04-28
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    A.F.N. PORSCHE (SURREY) LIMITED - 2002-11-21
    EQUALFACIT LIMITED - 1987-08-28
    icon of address Bath Road, Calcot, Reading, Berks
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-03-01 ~ 1996-02-09
    IIF 19 - Director → ME
    icon of calendar 1992-03-01 ~ 1996-02-09
    IIF 55 - Secretary → ME
  • 3
    GREENSTAR (WASTE SERVICES) LIMITED - 2015-07-13
    WASTE SERVICES (UK) LIMITED - 2008-04-02
    SOUTHAMPTON WASTE DISPOSAL CONTRACTORS LIMITED - 2000-03-28
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2007-10-31
    IIF 4 - Director → ME
    icon of calendar 2006-10-31 ~ 2007-10-31
    IIF 58 - Secretary → ME
  • 4
    VERDANT GROUP LIMITED - 2011-03-28
    VERDANT GROUP PLC - 2010-08-09
    VERDANT CAPITAL LIMITED - 2002-12-12
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2007-10-31
    IIF 14 - Director → ME
    icon of calendar 2001-11-12 ~ 2002-08-13
    IIF 63 - Secretary → ME
  • 5
    BELLA MEDIA PLC - 2010-01-15
    MOBILEFUTURE PLC - 2003-09-18
    INFOFUSION LIMITED - 1999-08-25
    icon of address Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-12-06
    IIF 17 - Director → ME
  • 6
    MILALINE LIMITED - 1993-08-27
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2007-10-31
    IIF 12 - Director → ME
    icon of calendar 2001-11-30 ~ 2002-08-13
    IIF 61 - Secretary → ME
  • 7
    SAUR UK DEVELOPMENT PLC - 1991-07-30
    SOUTH EASTERN SERVICES PLC - 1989-07-25
    HALLWISE PUBLIC LIMITED COMPANY - 1988-12-02
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2007-10-31
    IIF 16 - Director → ME
    icon of calendar 2001-11-30 ~ 2002-08-13
    IIF 64 - Secretary → ME
  • 8
    MASTRALIFT LIMITED - 2000-05-25
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2005-11-30
    IIF 29 - Director → ME
    icon of calendar 2001-09-18 ~ 2005-11-30
    IIF 65 - Secretary → ME
  • 9
    icon of address Glazewing House Station Road, West Dereham, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    2,681,552 GBP2024-07-31
    Officer
    icon of calendar 2008-07-31 ~ 2021-04-01
    IIF 10 - Director → ME
    icon of calendar 2008-07-31 ~ 2021-04-01
    IIF 59 - Secretary → ME
  • 10
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-11
    IIF 28 - Director → ME
    icon of calendar 2006-04-28 ~ 2006-08-11
    IIF 67 - Secretary → ME
  • 11
    SANITEC LIMITED - 1998-12-24
    icon of address Walton House Philippines Shaw, Ide Hill, Sevenoaks, Kent
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,387,423 GBP2024-04-30
    Officer
    icon of calendar 1996-05-15 ~ 2000-06-06
    IIF 3 - Director → ME
    icon of calendar 1996-05-15 ~ 2000-06-06
    IIF 57 - Secretary → ME
  • 12
    KEEL HOUSE LLP - 2019-02-28
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -630,846 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2012-03-22 ~ 2018-02-27
    IIF 40 - LLP Designated Member → ME
  • 13
    MOUNT ROAD CARE HOME LLP - 2023-01-12
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2011-07-13 ~ 2018-02-19
    IIF 36 - LLP Designated Member → ME
  • 14
    A.F.N. LIMITED - 2002-11-21
    icon of address Bath Road, Calcot, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-02-09
    IIF 1 - Director → ME
    icon of calendar ~ 1996-02-09
    IIF 52 - Secretary → ME
  • 15
    icon of address Office 9 Fiveways House Westwells Road, Hawthorn, Corsham, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2016-03-29
    IIF 35 - LLP Designated Member → ME
  • 16
    icon of address Unit 7 The Barn Glebe Farm Business Park, Westerham Road, Keston, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    167,323 GBP2024-06-30
    Officer
    icon of calendar 2020-12-01 ~ 2023-06-29
    IIF 24 - Director → ME
  • 17
    icon of address The Cottage, Deans Hill, Bredgar, Sittingbourne, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    50,277 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-06-17
    IIF 2 - Director → ME
    icon of calendar 1993-06-16 ~ 1999-12-01
    IIF 54 - Secretary → ME
  • 18
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,500 GBP2023-12-31
    Officer
    icon of calendar 2011-03-16 ~ 2019-05-24
    IIF 7 - Director → ME
  • 19
    SITA WASTECARE (LONDON) HOLDINGS LIMITED - 2015-07-14
    S.I.T.A. WASTECARE (LONDON) HOLDINGS LIMITED - 2000-11-02
    POLKACREST HOLDINGS LIMITED - 2000-07-28
    NEATINVEST LIMITED - 1994-11-01
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-13 ~ 1999-12-31
    IIF 18 - Director → ME
    icon of calendar 1994-10-13 ~ 1998-12-17
    IIF 62 - Secretary → ME
  • 20
    SITA WASTECARE (LONDON) GROUP LIMITED - 2015-07-14
    S.I.T.A. WASTECARE (LONDON) GROUP LIMITED - 2000-11-02
    POLKACREST GROUP LIMITED - 2000-06-23
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-12-31
    IIF 13 - Director → ME
    icon of calendar 1998-12-04 ~ 1998-12-17
    IIF 53 - Secretary → ME
  • 21
    SITA WASTECARE (LONDON) LIMITED - 2015-07-14
    S.I.T.A. WASTECARE (LONDON) LIMITED - 2000-11-02
    POLKACREST LIMITED - 2000-05-26
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1999-12-31
    IIF 15 - Director → ME
    icon of calendar ~ 1998-12-17
    IIF 56 - Secretary → ME
  • 22
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-04 ~ 1999-12-31
    IIF 30 - Director → ME
    icon of calendar 1996-04-04 ~ 1998-12-17
    IIF 66 - Secretary → ME
  • 23
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2016-12-07
    IIF 38 - LLP Designated Member → ME
  • 24
    COLDFORM LIMITED - 1989-06-28
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2007-10-31
    IIF 11 - Director → ME
    icon of calendar 2001-11-30 ~ 2002-08-13
    IIF 60 - Secretary → ME
  • 25
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,456,722 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2010-09-14 ~ 2016-04-06
    IIF 42 - LLP Designated Member → ME
    icon of calendar 2010-03-14 ~ 2016-04-06
    IIF 34 - LLP Member → ME
  • 26
    icon of address C/o The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,499 GBP2021-06-30
    Officer
    icon of calendar 2020-03-16 ~ 2020-03-31
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.