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

Brown, David Michael

    Related profiles found in government register
  • Brown, David Michael
    British accountant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewood Park, Nuttall Street, Blackburn, Lancashire, BB2 4JF

      IIF 1
  • Brown, David Michael
    British chartered accountant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Michael
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David Michael
    British consultant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 15 IIF 16 IIF 17
  • Brown, David Michael
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 18 IIF 19
  • Brown, David Michael
    British financial consultant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker House, Bridge Street Industrial Estate, Church, Accrington, Lancashire, BB5 4HU

      IIF 20
    • icon of address 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 21
    • icon of address The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 22 IIF 23
  • Brown, David Michael
    British director born in July 1944

    Registered addresses and corresponding companies
    • icon of address 6 East Park Road, Blackburn, Lancashire, BB1 8BW

      IIF 24
  • Brown, David Michael
    British director born in January 1930

    Registered addresses and corresponding companies
    • icon of address Brownhill Farm Old Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JL

      IIF 25
  • Brown, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 26
  • Brown, David Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 27
  • Brown, David Michael
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 28
  • Brown, David Michael
    British consultant

    Registered addresses and corresponding companies
    • icon of address 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 29
  • Brown, David Michael
    British sad

    Registered addresses and corresponding companies
    • icon of address 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 30
  • Brown, David Michael
    British barber born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fore Street, Liskeard, Cornwall, PL14 3JA, United Kingdom

      IIF 31
  • Brown, David Michael
    British wig supplier born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tredamar, 13 Hillside Road, Saltash, Cornwall, PL12 6EX, United Kingdom

      IIF 32
  • Brown, Michael David
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coppice, Western Avenue, Halesowen, West Midlands, B62 8QH

      IIF 33 IIF 34
  • Brown, Michael David
    British engineer born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coppice, Western Avenue, Halesowen, West Midlands, B62 8QH

      IIF 35 IIF 36 IIF 37
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 42
    • icon of address C/o Messrs Bazker & Co Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 43
    • icon of address Essex Terrace, Intown, Walsall, West Midlands, WS1 1SQ

      IIF 44
    • icon of address 20, Waterloo Road, Wolverhampton, West Midlands, WV1 4BL, England

      IIF 45
  • Brown, Michael David
    British m.d born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coppice, Western Avenue, Halesowen, West Midlands, B62 8QH

      IIF 46
  • Brown, Michael David
    British retired born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge Building, Hatherton Road, Walsall, West Midlands, WS3 1XS

      IIF 47
    • icon of address Chamber Of Commerce House, Ward Street, Walsall, West Midlands, WS1 2AG, England

      IIF 48
  • Brown, David Michael

    Registered addresses and corresponding companies
    • icon of address 142 Ribchester Road, Clayton Le Dale, Blackburn, Lancashire, BB1 9EE

      IIF 49 IIF 50 IIF 51
    • icon of address 4-12 Garden Street, St Annes On Sea, Lancashire, FY8 2AA

      IIF 52
    • icon of address 4-12, Garden Street, Lytham St. Annes, Lancashire, FY8 2AA, England

      IIF 53
  • Brown, Michael David
    British engineer

    Registered addresses and corresponding companies
    • icon of address C/o Messrs Bazker & Co Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 54
  • Brown, Michael David
    English marketing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, High Street, Northwich, CW9 5BY, England

      IIF 55
  • Brown, Michael David
    English paralegal born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beech Avenue, Poulton Le Fylde, Lancashire, FY6 7AG

      IIF 56 IIF 57
  • Brown, Michael David
    English

    Registered addresses and corresponding companies
    • icon of address 1 Beech Avenue, Poulton Le Fylde, Lancashire, FY6 7AG

      IIF 58
  • Brown, Michael David
    British claims assessor born in September 1961

    Registered addresses and corresponding companies
    • icon of address 16 Victoria Wharf, Saint Georges Quay, Lancaster, Lancashire, LA1 1GA

      IIF 59
  • Brown, Michael David

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 60
  • Mr Michael David Brown
    English born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beach Avenue, Beech Avenue, Poulton-le-fylde, FY6 7AG, England

      IIF 61
  • Mr David Michael Brown
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hillside Road, Saltash, Cornwall, PL12 6EX, United Kingdom

      IIF 62
    • icon of address Tredamar, 13 Hillside Road, Saltash, Cornwall, PL12 6EX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 8
  • 1
    POWERPLANET LIMITED - 1995-08-18
    icon of address C/o Messrs Baker & Co Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-01 ~ dissolved
    IIF 42 - Director → ME
  • 2
    BROWNS PLYMOUTH LTD - 2017-05-24
    BROWNS WIGS LIMITED - 2005-03-03
    icon of address Tredamar 13 Hillside Road, Saltash, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    70,958 GBP2024-03-31
    Officer
    icon of calendar 2004-01-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 3
    PETERS JACKSON LIMITED - 2012-01-26
    icon of address C/o Messrs Bazker & Co Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-17 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1996-09-17 ~ dissolved
    IIF 54 - Secretary → ME
  • 4
    icon of address Union House, Union Street, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-19 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 1 Beech Ave, Poulton-le-fylde
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -134 GBP2016-05-31
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 6
    LEGAL INVESTIGATIONS LIMITED - 2003-02-12
    icon of address Citadel House Solvay Road, Winnington, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2005-05-15 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address 20-22 High Street, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address 5 Fore Street, Liskeard, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    37,776 GBP2025-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 31 - Director → ME
Ceased 39
  • 1
    icon of address Manner Sutton Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    13,687 GBP2024-02-28
    Officer
    icon of calendar 1995-06-12 ~ 1997-03-06
    IIF 4 - Director → ME
  • 2
    icon of address Ernst & Young, Po Box 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-12 ~ 1997-03-06
    IIF 24 - Director → ME
  • 3
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-09-13 ~ 2005-06-03
    IIF 7 - Director → ME
    icon of calendar 1995-09-13 ~ 1997-11-21
    IIF 30 - Secretary → ME
  • 4
    icon of address Suite 73 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    773,127 GBP2024-03-31
    Officer
    icon of calendar 1994-03-01 ~ 2004-11-23
    IIF 17 - Director → ME
    icon of calendar 1994-03-01 ~ 1994-06-30
    IIF 29 - Secretary → ME
  • 5
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-31
    IIF 48 - Director → ME
  • 6
    icon of address 12 Sun Street, Lancaster, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 1999-11-29 ~ 2001-11-15
    IIF 59 - Director → ME
  • 7
    ALEALTO LIMITED - 1983-10-31
    icon of address Clayton Hall Sand Quarry Clayton Hall Quarry, Dawson Lane, Whittle-le-woods, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-06-17 ~ 2005-05-24
    IIF 3 - Director → ME
    icon of calendar 1996-06-17 ~ 2002-02-18
    IIF 27 - Secretary → ME
  • 8
    icon of address Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2013-08-05
    IIF 46 - Director → ME
    icon of calendar 2011-05-04 ~ 2013-08-23
    IIF 60 - Secretary → ME
  • 9
    KEY STRIP LIMITED - 1994-03-23
    BARDEP 101 LIMITED - 1988-03-16
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-21 ~ 2005-09-15
    IIF 2 - Director → ME
    icon of calendar 1996-11-08 ~ 2005-09-15
    IIF 26 - Secretary → ME
  • 10
    FLYBE LIMITED - 2021-04-06
    JERSEY EUROPEAN AIRWAYS (UK) LTD - 2005-12-01
    JERSEY EUROPEAN AIRWAYS LIMITED - 1993-04-30
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-15 ~ 2010-07-08
    IIF 18 - Director → ME
  • 11
    FLYBE GROUP PLC - 2019-04-05
    FLYBE GROUP LIMITED - 2010-12-07
    WALKER AVIATION LIMITED - 2005-12-01
    SPACEGRAND LIMITED - 1985-07-12
    SPACEGRAND AVIATION SERVICES LIMITEDD - 1983-10-06
    SPACEGRAND LIMITED - 1981-12-31
    icon of address New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-15 ~ 2010-07-08
    IIF 12 - Director → ME
  • 12
    SILVERLORD INVESTMENTS LTD - 2002-06-05
    icon of address Fountain Court, 12 Bruntcliffe Way, Morley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2004-11-23
    IIF 15 - Director → ME
  • 13
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-15 ~ 2010-07-08
    IIF 13 - Director → ME
  • 14
    icon of address 6 Ambley Green Ambley Green, Gillingham Business Park, Gillingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,133,937 GBP2024-04-30
    Officer
    icon of calendar 1996-09-13 ~ 2004-11-23
    IIF 19 - Director → ME
  • 15
    icon of address Bctg Limited, Taylors Lane, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -195,701 GBP2024-03-31
    Officer
    icon of calendar 2010-04-20 ~ 2012-03-31
    IIF 45 - Director → ME
  • 16
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-15 ~ 2010-07-08
    IIF 10 - Director → ME
  • 17
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-04-29
    IIF 37 - Director → ME
  • 18
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-04-29
    IIF 35 - Director → ME
  • 19
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2014-12-08
    IIF 22 - Director → ME
    icon of calendar 2011-11-02 ~ 2013-01-29
    IIF 53 - Secretary → ME
  • 20
    INHOCO 3203 LIMITED - 2005-05-27
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2014-12-08
    IIF 23 - Director → ME
    icon of calendar 2011-11-14 ~ 2013-01-29
    IIF 52 - Secretary → ME
  • 21
    icon of address Clayton Hall Sand Quarry Clayton Hall Quarry, Dawson Lane, Whittle-le-woods, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,243,953 GBP2023-12-31
    Officer
    icon of calendar 1991-09-17 ~ 2005-05-24
    IIF 6 - Director → ME
    icon of calendar 1991-09-17 ~ 2000-10-16
    IIF 50 - Secretary → ME
  • 22
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-02-25
    IIF 25 - Director → ME
  • 23
    PAPERTEST LIMITED - 2000-04-04
    icon of address Clayton Hall Sand Quarry Clayton Hall Quarry, Dawson Lane, Whittle-le-woods, Lancashire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,995,504 GBP2023-12-31
    Officer
    icon of calendar 2000-02-29 ~ 2005-05-24
    IIF 8 - Director → ME
    icon of calendar 2000-02-29 ~ 2002-02-11
    IIF 51 - Secretary → ME
  • 24
    DATASTRIP SYSTEMS LIMITED - 2011-12-07
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-11 ~ 2005-09-15
    IIF 21 - Director → ME
  • 25
    ORJ 658 LIMITED - 2003-07-22
    icon of address Essex Terrace, Intown, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    955,042 GBP2024-07-31
    Officer
    icon of calendar 2007-02-26 ~ 2012-03-31
    IIF 44 - Director → ME
  • 26
    icon of address Clayton Hall Sand Quarry Clayton Hall Quarry, Dawson Lane, Whittle-le-woods, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,406,369 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-06-17 ~ 2001-03-26
    IIF 5 - Director → ME
    icon of calendar 1996-06-17 ~ 2001-03-26
    IIF 49 - Secretary → ME
  • 27
    icon of address 5 Fore Street, Liskeard, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    37,776 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-03-24
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    STEPS TO WORK (WALSALL) LTD - 2020-08-28
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2014-02-20
    IIF 47 - Director → ME
  • 29
    PERSONAL INJURY PRACTICE LIMITED - 2016-11-07
    STONEHEWER MOSS LIMITED - 2007-10-05
    icon of address 4 The Bull Ring, High Street, Northwich, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    399,938 GBP2024-11-30
    Officer
    icon of calendar 2006-04-19 ~ 2018-04-19
    IIF 58 - Secretary → ME
  • 30
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-01-21
    IIF 16 - Director → ME
    icon of calendar ~ 2000-01-21
    IIF 28 - Secretary → ME
  • 31
    THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC PLC - 2014-11-25
    BLACKBURN ROVERS FOOTBALL AND ATHLETIC P L C(THE) - 2014-11-25
    icon of address Ewood Park, Blackburn
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2010-11-19
    IIF 1 - Director → ME
  • 32
    ABBEY NATIONAL DECEMBER LEASING (6) LIMITED - 2003-07-04
    ANTS INVESTMENTS LIMITED - 1992-05-01
    TRUSHELFCO (NO.1532) LIMITED - 1989-12-29
    icon of address New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2010-07-08
    IIF 11 - Director → ME
  • 33
    WALKER-CSM STEELSTOCK LIMITED - 2003-05-28
    CSM STEEL STOCKHOLDERS LIMITED - 2001-01-23
    OMEGA STAINLESS LIMITED - 2000-04-25
    SORTEN LIMITED - 1999-04-23
    icon of address Walker House, Bridge Street Industrial Estate, Church, Accrington, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,971,516 GBP2024-04-30
    Officer
    icon of calendar 2010-02-01 ~ 2012-04-05
    IIF 20 - Director → ME
  • 34
    EMCCI - 2019-02-14
    EAST MERCIA CHAMBER OF COMMERCE AND INDUSTRY - 2001-03-29
    WALSALL CHAMBER OF COMMERCE AND INDUSTRY - 1994-05-03
    icon of address 3rd Floor, International House, 20, Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    159,200 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1999-04-26 ~ 2001-03-26
    IIF 39 - Director → ME
    icon of calendar ~ 1994-04-22
    IIF 34 - Director → ME
  • 35
    icon of address 2 Providence Place, West Bromwich, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-10-21 ~ 1999-07-21
    IIF 41 - Director → ME
    icon of calendar 1992-09-30 ~ 1995-08-01
    IIF 33 - Director → ME
  • 36
    PRINTBASIC LIMITED - 1994-09-23
    icon of address 374 High Street, West Bromich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-07 ~ 1995-08-01
    IIF 36 - Director → ME
  • 37
    ISSUEWIN LIMITED - 1994-09-22
    icon of address 374 High Street, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-07 ~ 1995-08-01
    IIF 38 - Director → ME
  • 38
    icon of address 2 Providence Place, West Bromwich
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-11 ~ 1995-08-01
    IIF 40 - Director → ME
  • 39
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-15 ~ 2010-07-08
    IIF 14 - 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.