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

Mr Andrew Milne

    Related profiles found in government register
  • Mr Andrew Milne
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite E Catherine House, Harborough Road, Brixworth, Northamptonshire, NN9 9BX, England

      IIF 1
    • Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 2 IIF 3 IIF 4
    • Units 10/11 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, England

      IIF 5 IIF 6 IIF 7
    • C/o Blythe Liggins, Edmund House, Rugby Road, Leamington Spa, Warwickshire, CV32 6EL, United Kingdom

      IIF 8
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

      IIF 9
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 10 IIF 11
    • Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 12
    • Aspects Group, Catherine House, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX, United Kingdom

      IIF 13
    • Wychmore Sandy Lane, Sandy Lane, Church Brampton, Northampton, NN6 8AX, England

      IIF 14
  • Milne, Andrew
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 15 IIF 16 IIF 17
    • Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 20
    • Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 21 IIF 22
    • Unit 10, Mere Farm Business Complex, Red House Lane, Hannington, Northampton, NN6 9FP, England

      IIF 23
    • Units 10/11 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, England

      IIF 24 IIF 25 IIF 26
    • Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 27
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

      IIF 28 IIF 29 IIF 30
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 31 IIF 32 IIF 33
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 35
    • Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT

      IIF 36 IIF 37
    • Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom

      IIF 38
    • Highdown House, Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 39
    • Freemasons' Hall, George Street, Lutterworth, Leics, LE17 4ED, England

      IIF 40
    • Aspects Group, Catherine House, Harborough Road, Brixworth, Northampton, Northamptonshire, NN6 9BX, United Kingdom

      IIF 41
    • Unit 10/11, Red House Lane, Hannington, Northampton, Northamptonshire, NN6 9FP, England

      IIF 42
    • Wychmore, Sandy Lane, Church Brampton, Northampton, NN6 8AX, England

      IIF 43
    • Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, United Kingdom

      IIF 44
    • Aspects House, 66a Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 45
  • Milne, Andrew
    British builder born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, U.k.

      IIF 46
  • Milne, Andrew
    British business executive born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 47
  • Milne, Andrew
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite E Catherine House, Harborough Road, Brixworth, Northamptonshire, NN9 9BX, England

      IIF 48
    • Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 49
    • Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 50
    • Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 51
    • Unit 10, Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, England

      IIF 52
    • C/o Blythe Liggins, Edmund House, Rugby Road, Leamington Spa, Warwickshire, CV32 6EL, United Kingdom

      IIF 53
    • Catherine House, Harborough Road, Brixworth, Northampton, NN6 9BX, England

      IIF 54
  • Milne, Andrew
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wychmore, Sandy Lane, Church Brampton, Northampton, Northamptonshire, NN6 8AX, U.k.

      IIF 55
  • Mr Andrew Milne
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Regent Street, Rugby, CV21 2PS, United Kingdom

      IIF 56
  • Milne, Andrew
    British property developer born in December 1967

    Registered addresses and corresponding companies
    • Elmdene, Rugby Road, Swinford, Leicestershire, LE17 6BW

      IIF 57
  • Milne, Andrew
    British developer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 58 IIF 59
  • Milne, Andrew
    British developer

    Registered addresses and corresponding companies
    • 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 60
  • Milne, Andrew
    British property developer

    Registered addresses and corresponding companies
    • Elmdene, Rugby Road, Swinford, Leicestershire, LE17 6BW

      IIF 61 IIF 62
    • 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 63 IIF 64 IIF 65
    • Eledene, Rugby Road, Swinford, Leicestershire, LE17 6BW

      IIF 66
  • Milne, Andrew

    Registered addresses and corresponding companies
    • 30 West End, Welford, Northampton, Northamptonshire, NN6 6HJ

      IIF 67
child relation
Offspring entities and appointments
Active 34
  • 1
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    66,721 GBP2024-12-31
    Officer
    2004-06-06 ~ now
    IIF 29 - Director → ME
  • 2
    Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,504 GBP2025-02-28
    Officer
    2017-02-09 ~ now
    IIF 18 - Director → ME
  • 3
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,251 GBP2024-10-31
    Officer
    2023-10-05 ~ now
    IIF 31 - Director → ME
  • 4
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    598,656 GBP2024-12-31
    Officer
    2011-01-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,711 GBP2024-06-30
    Officer
    2017-06-28 ~ now
    IIF 15 - Director → ME
  • 6
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    348,785 GBP2024-06-30
    Officer
    2012-06-13 ~ now
    IIF 28 - Director → ME
  • 7
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    617,158 GBP2024-12-31
    Officer
    2003-01-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-05-28 ~ dissolved
    IIF 46 - Director → ME
  • 9
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    937,092 GBP2024-12-31
    Officer
    2002-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -126 GBP2024-12-31
    Officer
    2001-03-30 ~ now
    IIF 37 - Director → ME
  • 11
    Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    464,520 GBP2024-07-31
    Officer
    2005-06-27 ~ now
    IIF 38 - Director → ME
  • 12
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Officer
    2018-04-13 ~ now
    IIF 41 - Director → ME
  • 13
    Units 10/11 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    Highdown House, 11 Highdown Road, Leamington Spa, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    2021-11-25 ~ now
    IIF 27 - Director → ME
  • 15
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,721 GBP2025-01-30
    Officer
    2019-01-28 ~ now
    IIF 25 - Director → ME
  • 16
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    324 GBP2024-07-31
    Officer
    2024-01-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 10/11 Red House Lane, Hannington, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    360 GBP2025-04-30
    Officer
    2022-04-20 ~ now
    IIF 42 - Director → ME
  • 18
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,247 GBP2024-12-31
    Officer
    2023-09-04 ~ now
    IIF 22 - Director → ME
  • 19
    JANE COMMERCIAL LIMITED - 2009-11-08
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,250,601 GBP2024-10-31
    Officer
    2015-01-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,295 GBP2024-12-31
    Officer
    2017-12-14 ~ now
    IIF 32 - Director → ME
  • 21
    30 St. Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Lion Buildings, Market Place, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    56,355 GBP2024-09-30
    Officer
    2021-12-20 ~ now
    IIF 39 - Director → ME
  • 23
    Freemasons' Hall, George Street, Lutterworth, Leics, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,354 GBP2024-09-30
    Officer
    2023-02-20 ~ now
    IIF 40 - Director → ME
  • 24
    Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-03-16 ~ now
    IIF 50 - Director → ME
  • 25
    Little Houghton House 53 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents)
    Officer
    2024-02-28 ~ now
    IIF 19 - Director → ME
  • 26
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-02 ~ now
    IIF 51 - Director → ME
  • 27
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (6 parents)
    Officer
    2022-12-20 ~ now
    IIF 43 - Director → ME
  • 28
    Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,054 GBP2024-12-31
    Officer
    2019-03-13 ~ now
    IIF 17 - Director → ME
  • 29
    Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,349,320 GBP2024-12-31
    Officer
    2015-11-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 30
    C/o Harrison, Beale & Owen Highdown House, 11 Highdown Road, Leamington Spa
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    203,385 GBP2024-05-31
    Officer
    2019-10-24 ~ now
    IIF 24 - Director → ME
  • 31
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    64,981 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 33 - Director → ME
  • 32
    62 Regent Street, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-04-30
    Officer
    2007-05-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 14 - Has significant influence or controlOE
  • 33
    Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2017-09-23 ~ now
    IIF 20 - Director → ME
  • 34
    Unit 10 Mere Farm Business Complex, Red House Lane, Hannington, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2021-06-10 ~ now
    IIF 23 - Director → ME
Ceased 19
  • 1
    Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,711 GBP2024-06-30
    Person with significant control
    2017-06-28 ~ 2022-03-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    617,158 GBP2024-12-31
    Officer
    2003-01-14 ~ 2004-09-01
    IIF 63 - Secretary → ME
  • 3
    Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1999-06-17 ~ 2002-02-07
    IIF 57 - Director → ME
    1999-06-17 ~ 2001-07-20
    IIF 62 - Secretary → ME
    2003-07-28 ~ 2004-09-30
    IIF 65 - Secretary → ME
  • 4
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    937,092 GBP2024-12-31
    Officer
    2003-07-28 ~ 2004-09-30
    IIF 66 - Secretary → ME
  • 5
    Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -126 GBP2024-12-31
    Officer
    2003-07-28 ~ 2004-04-01
    IIF 64 - Secretary → ME
    2001-03-30 ~ 2002-03-01
    IIF 61 - Secretary → ME
  • 6
    Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-07 ~ 2023-07-20
    IIF 47 - Director → ME
  • 7
    Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    464,520 GBP2024-07-31
    Person with significant control
    2016-04-22 ~ 2024-01-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Person with significant control
    2018-04-13 ~ 2018-08-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,721 GBP2025-01-30
    Person with significant control
    2019-01-28 ~ 2024-06-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    62 Regent Street, Rugby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-10-05 ~ 2018-01-10
    IIF 45 - Director → ME
    Person with significant control
    2016-09-13 ~ 2018-02-20
    IIF 56 - Has significant influence or control OE
  • 11
    Loveitts, 29 Warwick Row, Coventry
    Active Corporate (6 parents)
    Equity (Company account)
    17,635 GBP2024-10-31
    Officer
    2003-10-22 ~ 2004-07-20
    IIF 67 - Secretary → ME
  • 12
    JANE COMMERCIAL LIMITED - 2009-11-08
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,250,601 GBP2024-10-31
    Officer
    2013-07-25 ~ 2013-08-30
    IIF 54 - Director → ME
  • 13
    APPLETREE GARDENS (KINGSTHORPE) MANAGEMENT LIMITED - 2015-10-03
    3 Appletree Gardens, Harborough Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,054 GBP2024-09-30
    Officer
    2015-09-30 ~ 2017-10-17
    IIF 53 - Director → ME
    Person with significant control
    2016-09-12 ~ 2017-10-17
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,068,823 GBP2024-12-31
    Officer
    2018-02-19 ~ 2024-10-31
    IIF 49 - Director → ME
  • 15
    29 Warwick Row, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,642 GBP2024-09-30
    Officer
    2003-09-16 ~ 2005-01-17
    IIF 60 - Secretary → ME
  • 16
    Ditchford Mill, Ditchford Road, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,310,452 GBP2024-04-30
    Officer
    2021-11-11 ~ 2023-11-28
    IIF 52 - Director → ME
  • 17
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    2007-06-05 ~ 2011-08-01
    IIF 59 - Director → ME
  • 18
    Unit 10 Mere Farm Business Complex, Red House Lane, Hannington, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2007-07-20 ~ 2009-08-04
    IIF 58 - Director → ME
  • 19
    Hill Farmhouse Northampton Road, Brixworth, Northampton, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,117 GBP2017-07-31
    Officer
    2005-04-08 ~ 2014-03-22
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.