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

Watson, John Anderson Scotland

    Related profiles found in government register
  • Watson, John Anderson Scotland
    British

    Registered addresses and corresponding companies
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom

      IIF 1
    • icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ

      IIF 2 IIF 3 IIF 4
  • Watson, John Anderson Scotland
    British chartered accountant

    Registered addresses and corresponding companies
  • Watson, John Anderson Scotland
    British chartered acct

    Registered addresses and corresponding companies
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom

      IIF 23
  • Watson, John Anderson Scotland
    British finance director

    Registered addresses and corresponding companies
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom

      IIF 24
  • Watson, John Anderson Scotland
    British finance directors born in July 1965

    Registered addresses and corresponding companies
    • icon of address 10 Summerling Way, Bluntisham, Cambridgeshire, PE28 3XT

      IIF 25
  • Watson, John Anderson Scotland

    Registered addresses and corresponding companies
  • Watson, John Anderson Scotland
    British cfo born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, CB23 3UY, England

      IIF 42 IIF 43
  • Watson, John Anderson Scotland
    British chartered accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, John Anderson Scotland
    British chartered acct born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom

      IIF 65
  • Watson, John Anderson Scotland
    British chief finance officer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, John Anderson Scotland
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Watson, John Anderson Scotland
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, John Anderson Scotland
    British finance director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, England

      IIF 79
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom

      IIF 80 IIF 81
  • Watson, John Anderson Scotland
    British non executive director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, United Kingdom

      IIF 82
  • Watson, John Anderson Scotland
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saunderson House Ltd, 1 Long Lane, London, EC1A 9HF

      IIF 83
    • icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ

      IIF 84
  • Mr John Anderson Scotland Watson
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
    • icon of address 20, Tenterleas, St. Ives, PE27 5QP, England

      IIF 86
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 10 Blandford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    JOHNNY WATSON LIMITED - 2016-06-16
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,153 GBP2024-03-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address 2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address 2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address 2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 8
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2003-05-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    IPS PENSIONS LIMITED - 2007-05-03
    ALSTERS NO 10 LIMITED - 1998-10-12
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-01-27 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    THE IPS PARTNERSHIP LIMITED - 2008-09-23
    P.A. BARNES (FINANCIAL PLANNING) LIMITED - 2008-07-01
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-23 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2000-10-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 82 - Director → ME
  • 12
    IFG INDEPENDENT FINANCIAL ADVISERS LIMITED - 1997-12-06
    IFG LIFE AND PENSIONS LIMITED - 1997-05-01
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2000-10-23 ~ dissolved
    IIF 17 - Secretary → ME
  • 13
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2007-08-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    SAUNDERSON HOUSE LIMITED - 1990-06-27
    BRIDGE HOUSE LIMITED - 1987-11-26
    H W F NUMBER THIRTY FOUR LIMITED - 1987-02-27
    icon of address Trinity House Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2003-07-29 ~ dissolved
    IIF 16 - Secretary → ME
  • 15
    D N SLATER ASSOCIATES LIMITED - 1998-03-12
    THE PENSION AND MORTGAGE BUREAUX LIMITED - 1997-05-01
    SCOPARIUS LIMITED - 1989-06-15
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-23 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2000-10-23 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    icon of address 10 Blandford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,360 GBP2024-03-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 26 - Secretary → ME
  • 17
    STARVOX LIMITED - 2002-03-11
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,528,296 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 68 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 32 - Secretary → ME
  • 18
    BETTWIN SERVICES LIMITED - 1999-07-14
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (14 parents, 8 offsprings)
    Profit/Loss (Company account)
    2,264,784 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 70 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 27 - Secretary → ME
  • 19
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -40,798 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 67 - Director → ME
    icon of calendar 2021-03-03 ~ now
    IIF 30 - Secretary → ME
  • 20
    VITALNOW LIMITED - 1999-07-13
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,979,280 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 71 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 31 - Secretary → ME
  • 21
    HICROSS PROPERTIES LIMITED - 1999-04-22
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    287,207 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 69 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 28 - Secretary → ME
  • 22
    icon of address 2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 30
  • 1
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 61 - Director → ME
    icon of calendar 2000-11-24 ~ 2015-04-07
    IIF 7 - Secretary → ME
  • 2
    THE PAL PARTNERSHIP LIMITED - 2005-11-16
    BRYAN WALLS AND PARTNERS LIMITED - 2005-08-22
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-23 ~ 2015-04-07
    IIF 49 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 5 - Secretary → ME
  • 3
    RICHARDS LONGSTAFF (EAST ANGLIA) LIMITED - 1990-01-23
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 48 - Director → ME
    icon of calendar 2013-04-30 ~ 2015-04-07
    IIF 40 - Secretary → ME
  • 4
    LINK FINANCIAL SYSTEMS LIMITED - 1996-10-30
    DELTA FINANCIAL SYSTEMS LIMITED - 1996-03-25
    icon of address Dashwood House, Old Broad Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    158,279 GBP2016-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2020-10-30
    IIF 66 - Director → ME
  • 5
    icon of address 119 Foxhall Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,962 GBP2023-12-31
    Officer
    icon of calendar 2004-07-09 ~ 2011-08-18
    IIF 65 - Director → ME
    icon of calendar 2004-07-09 ~ 2011-08-18
    IIF 23 - Secretary → ME
  • 6
    THE PAPER BAG FACTORY MANAGEMENT COMPANY LIMITED - 2015-11-25
    icon of address 129 Oxford Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2022-09-17
    IIF 34 - Secretary → ME
  • 7
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2015-04-07
    IIF 45 - Director → ME
    icon of calendar 2003-05-09 ~ 2015-04-07
    IIF 18 - Secretary → ME
  • 8
    IFG LIFE & PENSIONS LIMITED - 2002-04-24
    D.N. SLATER ASSOCIATES LIMITED - 1997-05-01
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2015-04-07
    IIF 47 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 10 - Secretary → ME
  • 9
    IFG DIRECT LIMITED - 2003-12-22
    BOARDPRESS LIMITED - 1999-02-04
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-23 ~ 2015-04-07
    IIF 50 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 19 - Secretary → ME
  • 10
    IPS ACTUARIAL SERVICES LIMITED - 2007-05-03
    QUAYSHELFCO 364 LIMITED - 1991-10-09
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2015-04-07
    IIF 80 - Director → ME
  • 11
    JAMES HAY TRUSTEES LIMITED - 2003-04-01
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 77 - Director → ME
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 2 - Secretary → ME
  • 12
    ABBEY NATIONAL INDEPENDENT CONSULTING GROUP LIMITED - 2003-09-01
    ABBEY NATIONAL BENEFIT CONSULTING GROUP LIMITED - 1996-11-05
    GM BENEFIT CONSULTING GROUP LIMITED - 1994-07-20
    THE BRIDFORD GROUP LIMITED - 1992-12-29
    KILCARE LIMITED - 1990-08-13
    icon of address Suites B&c, First Floor, Milford House, 43-55 Milford Street, Salisbury
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 76 - Director → ME
  • 13
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Receiver Action Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 75 - Director → ME
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 3 - Secretary → ME
  • 14
    ABBEY NATIONAL WRAP MANAGERS LIMITED - 2007-04-05
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 78 - Director → ME
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 4 - Secretary → ME
  • 15
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2015-04-07
    IIF 79 - Director → ME
  • 16
    JOHN SIDDALL INTERNATIONAL LIMITED - 2000-06-13
    LOTHIAN HOUSE FUND MANAGERS LIMITED - 1996-05-14
    GLANCO (8) LIMITED - 1989-04-18
    icon of address Trinity House, Andersen Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 44 - Director → ME
    icon of calendar 2001-05-31 ~ 2015-04-07
    IIF 14 - Secretary → ME
  • 17
    HILLIARD WALLACE & PARTNERS LIMITED - 1996-05-01
    GLANCO (9) LIMITED - 1989-04-14
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 59 - Director → ME
    icon of calendar 2001-05-31 ~ 2015-04-07
    IIF 9 - Secretary → ME
  • 18
    JOHN SIDDALL ASSET MANAGEMENT LIMITED - 2000-06-13
    icon of address Trinity House Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 53 - Director → ME
    icon of calendar 2001-05-31 ~ 2015-04-07
    IIF 6 - Secretary → ME
  • 19
    IFG UK HOLDINGS LIMITED - 2021-12-23
    CLEAN UP LIMITED - 2007-07-25
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2015-04-07
    IIF 81 - Director → ME
  • 20
    JAMES HAY PARTNERSHIP MANAGEMENT LIMITED - 2023-01-24
    IFG MANAGEMENT UK LIMITED - 2016-12-06
    SANTHOUSE WHITTINGTON (FINANCIAL SERVICES) LIMITED - 2005-09-12
    CLEAROFFER LIMITED - 1991-02-04
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-23 ~ 2015-04-07
    IIF 60 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 21 - Secretary → ME
  • 21
    VERVE EVENTS LIMITED - 2025-03-12
    VERVE LIVING LIMITED - 2006-06-14
    MICROSET LIMITED - 2002-03-11
    icon of address 4.7 Paintworks Paintworks, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,253 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ 2024-12-20
    IIF 72 - Director → ME
    icon of calendar 2018-10-01 ~ 2024-12-20
    IIF 33 - Secretary → ME
  • 22
    icon of address Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -484,389 GBP2023-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-01-28
    IIF 43 - Director → ME
  • 23
    icon of address Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,308,303 GBP2023-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-01-28
    IIF 42 - Director → ME
  • 24
    RETIREMENT BENEFIT DOCUMENTATION LIMITED - 1991-07-02
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-23 ~ 2015-04-07
    IIF 52 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 11 - Secretary → ME
  • 25
    IFG HOLDINGS LIMITED - 2003-12-22
    SAXONDOWN LIMITED - 1990-11-07
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2015-04-07
    IIF 51 - Director → ME
    icon of calendar 2005-05-31 ~ 2015-04-07
    IIF 8 - Secretary → ME
  • 26
    DUNLAW PENSION TRUSTEES LIMITED - 1998-11-09
    STERLING EQUITIES LIMITED - 1979-12-31
    SIGNMARK INVESTMENTS LIMITED - 1979-12-31
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 74 - Director → ME
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 41 - Secretary → ME
  • 27
    SAUNDERSON INSURANCE BROKERS LIMITED - 1990-06-27
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2015-04-07
    IIF 83 - Director → ME
  • 28
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2007-09-01
    IIF 25 - Director → ME
  • 29
    THE IPS PARTNERSHIP PLC - 2024-07-05
    THE IPS PARTNERSHIP LIMITED - 2008-09-23
    THE PAL PARTNERSHIP LIMITED - 2008-09-23
    PENSIONS ASSOCIATES LIMITED - 2005-11-16
    ABBARANE LIMITED - 1980-12-31
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 63 - Director → ME
    icon of calendar 2002-03-01 ~ 2015-04-07
    IIF 13 - Secretary → ME
  • 30
    THE SLATER GROUP PLC - 2014-01-31
    BRENTOAK ASSETS PLC - 1989-05-31
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 62 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 15 - Secretary → 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.