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

Smith, Richard Ian

    Related profiles found in government register
  • Smith, Richard Ian
    British

    Registered addresses and corresponding companies
    • icon of address 18 Shadow Wood Drive, Miskin, Pontyclun, Mid Glamorgan, CF72 8SX

      IIF 1 IIF 2
  • Smith, Richard Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Shadow Wood Drive, Miskin, Pontyclun, Mid Glamorgan, CF72 8SX

      IIF 3 IIF 4
  • Smith, Richard Ian
    British finance director

    Registered addresses and corresponding companies
    • icon of address Bodmans Barn Back Lane, Marshfield, Chippenham, Wiltshire, SN14 8NQ

      IIF 5
    • icon of address 18 Shadow Wood Drive, Miskin, Pontyclun, Mid Glamorgan, CF72 8SX

      IIF 6
  • Smith, Richard Ian
    British teacher

    Registered addresses and corresponding companies
    • icon of address 19, Town End, Caterham, Surrey, CR3 5UJ, United Kingdom

      IIF 7
  • Smith, Richard Ian
    British chartered accountant born in April 1961

    Registered addresses and corresponding companies
    • icon of address 27 Fernbank Road, Redland, Bristol, Avon, BS6 6PZ

      IIF 8
  • Smith, Richard Ian
    British chief executive born in April 1961

    Registered addresses and corresponding companies
    • icon of address Bodmans Barn Back Lane, Marshfield, Chippenham, Wiltshire, SN14 8NQ

      IIF 9
  • Smith, Richard Ian
    British finance director born in April 1961

    Registered addresses and corresponding companies
  • Smith, Richard Ian

    Registered addresses and corresponding companies
    • icon of address 27 Fernbank Road, Redland, Bristol, Avon, BS6 6PZ

      IIF 14
    • icon of address Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JD, Wales

      IIF 15
  • Smith, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 18 Shadow Wood Drive, Miskin, Pontyclun, CF72 8SX

      IIF 16
  • Smith, Richard Ian
    British chief executive born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor St James House, Lower Bristol Road, Bath, BA2 3BH, England

      IIF 17 IIF 18 IIF 19
    • icon of address 2nd Floor St James House, The Square, Lower Bristol Road, Bath, BA2 3BH, England

      IIF 22
    • icon of address 2nd Floor St James House, The Square, Lower Bristol Road, Bath, BA2 3BH, United Kingdom

      IIF 23
    • icon of address Room 3.5 The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 24
  • Smith, Richard Ian
    British company director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor St James House, Lower Bristol Road, Bath, BA2 3BH, England

      IIF 25
    • icon of address 2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

      IIF 26 IIF 27
    • icon of address 2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH, United Kingdom

      IIF 28
    • icon of address Oddfellows House, 19, Newport Road, Cardiff, Caerdydd, CF24 0AA, Wales

      IIF 29
    • icon of address Oddfellows House, 19 Newport Road, Cardiff, Wales, CF24 0AA, Wales

      IIF 30
    • icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 31
    • icon of address 18 Shadow Wood Drive, Miskin, Pontyclun, Mid Glamorgan, CF72 8SX

      IIF 32 IIF 33
  • Smith, Richard Ian
    British director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor St. James House, Lower Bristol Road, The Sqaure, Bath, BA2 3BH, United Kingdom

      IIF 34
    • icon of address 2nd Floor St. James House, Lower Bristol Road, The Square, Bath, BA2 3BH, United Kingdom

      IIF 35 IIF 36
    • icon of address 2nd Floor St. James House, The Square, Bath, Somerset, BA2 3BH, United Kingdom

      IIF 37
    • icon of address 2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH, England

      IIF 38 IIF 39 IIF 40
    • icon of address 2nd Floor, St. James House, The Square, Lower Bristol Road, Bath, BA2 3BH, United Kingdom

      IIF 46
    • icon of address 18, Shadow Wood Drive, Miskin, Pontyclun, CF72 8SX, Wales

      IIF 47
    • icon of address 18 Shadow Wood Drive, Miskin, Pontyclun, Mid Glamorgan, CF72 8SX

      IIF 48 IIF 49 IIF 50
  • Smith, Richard Ian
    British finance director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Shadow Wood Drive, Miskin, Pontyclun, Mid Glamorgan, CF72 8SX, Wales

      IIF 52
  • Smith, Richard Ian
    British none born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Shadow Wood Drive, Miskin, Pontyclun, Cardiff, CF72 8SX

      IIF 53
  • Smith, Richard Ian
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guinea Street, Bristol, Apartment 45, The General, Guinea Street, Bristol, BS1 6SD, England

      IIF 54
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 55
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 56
    • icon of address Black Fox House, Suckley Lane, Pembridge, Leominster, Herefordshire, HR6 9DW, United Kingdom

      IIF 57
  • Smith, Richard Ian
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 58
  • Mr Richard Ian Smith
    British born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 3.5 The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    MEDIVATION LTD - 2017-03-23
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,346,932 GBP2019-04-30
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Beech Gate Hurdle Way, Compton, Winchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 57 - Director → ME
  • 3
    TRACX FINANCE LIMITED - 2017-06-21
    TRACX FINANCE PLC - 2015-04-16
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,405,910 GBP2016-12-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 2nd Floor St. James House Lower Bristol Road, The Square, Bath, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Oddfellows House, 19 Newport Road, Cardiff, Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Oddfellows House, 19 Newport Road, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 18 Shadow Wood Drive, Miskin, Pontyclun
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 32 - Director → ME
  • 8
    KEEBLETON LTD - 2013-06-06
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 18 Shadow Wood Drive, Miskin, Pontyclun
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ now
    IIF 33 - Director → ME
    icon of calendar 2004-04-30 ~ now
    IIF 1 - Secretary → ME
  • 10
    icon of address 10 Bences Close, Marshfield, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 2nd Floor St. James House Lower Bristol Road, The Sqaure, Bath, United Kingdom
    Dissolved Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 18 Shadow Wood Drive, Miskin, Pontyclun, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address Room 3.5 The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -146,014 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    VALLEYDX BOVINE TB LTD - 2025-06-19
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 55 - Director → ME
Ceased 35
  • 1
    U.K. FOOTWEAR LIMITED - 2017-02-25
    icon of address C/o Price & Co, 65 Broad Green, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-08-14 ~ 1998-05-30
    IIF 10 - Director → ME
  • 2
    TIME BROKER FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-02-27
    IIF 22 - Director → ME
  • 3
    TIME VENDOR FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor St James House, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-02-27
    IIF 21 - Director → ME
  • 4
    icon of address 2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,483,096 GBP2015-11-30
    Officer
    icon of calendar 2018-02-23 ~ 2021-02-27
    IIF 45 - Director → ME
  • 5
    Q CHIP LIMITED - 2015-01-23
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2014-12-08
    IIF 53 - Director → ME
  • 6
    TIME HARD ASSET FINANCE LIMITED - 2020-12-08
    TIME HARD ASSET FINANCE DIRECT LIMITED - 2020-03-03
    icon of address 2nd Floor St James House The Square, Lower Bristol Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-02-27
    IIF 23 - Director → ME
  • 7
    CHESHIRE COMMERCIAL FINANCE LTD - 2011-07-12
    icon of address 2nd Floor St. James House, The Square, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213,582 GBP2017-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2021-02-27
    IIF 37 - Director → ME
  • 8
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-23 ~ 2021-02-27
    IIF 41 - Director → ME
  • 9
    ONEPM TREASURY LIMITED - 2018-11-16
    TIME FINANCE LIMITED - 2020-12-06
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-11-16 ~ 2021-02-27
    IIF 28 - Director → ME
  • 10
    icon of address Carbonlights Solutions, 60 Newland Street Newland Street, Coleford, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2007-07-11
    IIF 16 - Secretary → ME
  • 11
    TIME INVOICE FINANCE (SOUTH) LIMITED - 2020-12-08
    icon of address 2nd Floor St James House, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-02-27
    IIF 20 - Director → ME
  • 12
    UDEX LIMITED - 2008-03-31
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2007-02-07
    IIF 48 - Director → ME
    icon of calendar 2004-12-23 ~ 2007-02-07
    IIF 4 - Secretary → ME
  • 13
    INTELLIGENT FINANCING LIMITED - 2020-12-08
    TIME LOAN FINANCE LIMITED - 2022-11-14
    icon of address House 1 The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    729,625 GBP2024-05-31
    Officer
    icon of calendar 2018-02-23 ~ 2021-02-27
    IIF 38 - Director → ME
  • 14
    SCHOOL BUSINESS MANAGEMENT SERVICES LIMITED - 2020-11-05
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,486 GBP2017-02-28
    Officer
    icon of calendar 2008-02-27 ~ 2020-02-28
    IIF 7 - Secretary → ME
  • 15
    icon of address C/o Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-29 ~ 1998-05-30
    IIF 11 - Director → ME
  • 16
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-11-04
    IIF 8 - Director → ME
    icon of calendar ~ 1993-11-04
    IIF 14 - Secretary → ME
  • 17
    TIME COMMERCIAL FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor St James House, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-02-27
    IIF 18 - Director → ME
  • 18
    TIME INVOICE FINANCE LIMITED - 2020-12-08
    TIME INVOICE FINANCE (NORTH) LIMITED - 2020-11-06
    icon of address 2nd Floor St James House, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-02-27
    IIF 17 - Director → ME
  • 19
    icon of address Unit 2a, Barleyfield Industrial Estate, Barleyfield Way Nantyglo, Ebbw Vale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2007-07-11
    IIF 3 - Secretary → ME
  • 20
    icon of address Manchester Technology Center Hexagon Tower, Delaunays Road, Blackley, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,980,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-09-16 ~ 2014-07-15
    IIF 52 - Director → ME
    icon of calendar 2014-07-15 ~ 2016-04-07
    IIF 15 - Secretary → ME
  • 21
    ELECTROTECH SURFACE TECHNOLOGY SYSTEMS LTD - 1990-03-06
    SURFACE TECHNOLOGY SYSTEMS PLC - 2010-12-17
    SPECIAL RESEARCH SYSTEMS LIMITED - 1988-05-31
    SURFACE TECHNOLOGY SYSTEMS LTD - 2011-08-03
    ELMBRIGHT LIMITED - 1984-09-19
    icon of address Ringland Way, Newport
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2003-10-31
    IIF 9 - Director → ME
    icon of calendar 1998-08-03 ~ 2002-03-21
    IIF 5 - Secretary → ME
  • 22
    icon of address St James' House, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,724 GBP2020-05-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-02-27
    IIF 25 - Director → ME
  • 23
    ENERGYJET LIMITED - 2006-10-13
    icon of address Mctaggarts Solicitors, 36a Park Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2010-12-13
    IIF 50 - Director → ME
    icon of calendar 2007-08-14 ~ 2009-01-17
    IIF 2 - Secretary → ME
  • 24
    icon of address C/o Simply Asset Finance Operations Ltd Harling House, Great Suffolk Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    8,462 GBP2018-05-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-11-13
    IIF 54 - Director → ME
  • 25
    1 PM LTD - 2006-06-14
    1PM (UK) LIMITED - 2020-12-08
    ONE PM LIMITED - 2003-02-03
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2021-02-27
    IIF 27 - Director → ME
  • 26
    ONEPM COMMERCIAL FINANCE LIMITED - 2020-12-08
    ONEPM CASHFLOW LIMITED - 2016-11-17
    icon of address 2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2021-02-27
    IIF 44 - Director → ME
  • 27
    1PM PLC - 2020-12-06
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2021-02-27
    IIF 26 - Director → ME
  • 28
    BRADGATE BUSINESS FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor, St. James House The Square, Lower Bristol Road, Bath, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ 2021-02-27
    IIF 46 - Director → ME
  • 29
    GENER8 FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,668,973 GBP2016-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2021-02-27
    IIF 43 - Director → ME
  • 30
    POSITIVE CASH FLOW FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ 2021-02-27
    IIF 42 - Director → ME
  • 31
    INTELLIGENT FINANCING LIMITED - 2022-11-14
    TIME LOAN FINANCE LIMITED - 2020-12-08
    icon of address 2nd Floor St James House, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-02-27
    IIF 19 - Director → ME
  • 32
    GODEMO LIMITED - 1990-08-09
    ACADEMY LEASING LIMITED - 2020-12-08
    ACADEMY FINANCIAL SERVICES LIMITED - 2005-06-09
    icon of address 2nd Floor St. James House Lower Bristol Road, The Square, Bath, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2021-02-27
    IIF 35 - Director → ME
  • 33
    icon of address C/o Price & Co, 65 Broad Green, Wellingborough, Northamptonshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-08-14 ~ 1998-05-30
    IIF 13 - Director → ME
  • 34
    BLAZEHALL LIMITED - 2001-01-10
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2007-02-07
    IIF 49 - Director → ME
    icon of calendar 2005-04-04 ~ 2007-02-07
    IIF 6 - Secretary → ME
  • 35
    UK SAFETY GROUP LIMITED - 1992-01-22
    SHOES FOR LEISURE LIMITED - 1991-09-04
    icon of address 26 North Road, Yate, South Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-14 ~ 1998-05-30
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.