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

Bealey, Martin David

    Related profiles found in government register
  • Bealey, Martin David
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sun House, 18 South Road, Amersham, HP6 5LU, United Kingdom

      IIF 1
    • icon of address 1, Eaglelabs, 1 Preston Road, Brighton Bn1 4qu, West Sussex, BN1 4QU, England

      IIF 2
    • icon of address 3, Milton Street, Worthing, BN11 3NE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 3, Milton Street, Worthing, BN11 3NE, United Kingdom

      IIF 6
  • Bealey, Martin David
    British chartered accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 South Road, Amersham, Buckinghamshire, HP6 5LU

      IIF 7 IIF 8 IIF 9
    • icon of address Connect House, Kingston Road, Leatherhead, Surrey, KT22 7LT

      IIF 10
  • Bealey, Martin David
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Bealey, Martin David
    British chartered accountant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, 31 Montpelier Street, Brighton, Brighton, BN1 3DL, United Kingdom

      IIF 54
  • Mr Martin Bealey
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Milton Street, Worthing, BN11 3NE, England

      IIF 55
  • Bealey, Martin David
    British

    Registered addresses and corresponding companies
    • icon of address 18 South Road, Amersham, Buckinghamshire, HP6 5LU

      IIF 56 IIF 57
  • Bealey, Martin David
    British chartered accountant

    Registered addresses and corresponding companies
  • Bealey, Martin David
    British managing director

    Registered addresses and corresponding companies
    • icon of address 3, Milton Street, Worthing, BN11 3NE, United Kingdom

      IIF 61
  • Mr Martin David Bealey
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Montpelier Street, Brighton, BN1 3DL, England

      IIF 62
    • icon of address 1, Eaglelabs, 1 Preston Road, Brighton Bn1 4qu, West Sussex, BN1 4QU, England

      IIF 63
    • icon of address 3, Milton Street, Worthing, BN11 3NE, England

      IIF 64 IIF 65
  • Bealey, Geoffrey
    British born in June 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Towers Avenue, Newcastle Upon Tyne, NE2 3QE, England

      IIF 66
  • Bealey, Geoffrey
    English engineer born in June 1926

    Resident in England

    Registered addresses and corresponding companies
  • Bealey, Geoffrey
    English retired born in June 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St Peters Avenue, Knutsford, Cheshire, WA16 0DN

      IIF 70
  • Bealey, Martin David

    Registered addresses and corresponding companies
  • Mr Geoffrey Bealey
    British born in June 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Towers Avenue, Newcastle Upon Tyne, NE2 3QE, United Kingdom

      IIF 93
  • Mr Martin David Bealey
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, 31 Montpelier Street, Brighton, Brighton, BN1 3DL, United Kingdom

      IIF 94
    • icon of address 3, Milton Street, Worthing, BN11 3NE, United Kingdom

      IIF 95
  • Bealey, Martin

    Registered addresses and corresponding companies
    • icon of address Sun House, 18 South Road, Amersham, Bucks, HP6 5LU, United Kingdom

      IIF 96
    • icon of address Sun House, 18 South Road, Amersham, HP6 5LU, United Kingdom

      IIF 97
  • Mr Geoffrey Bealey
    English born in June 1926

    Resident in England

    Registered addresses and corresponding companies
  • Bealey, Geoffrey
    English

    Registered addresses and corresponding companies
    • icon of address 2 St Peters Avenue, Knutsford, Cheshire, WA16 0DN

      IIF 101
child relation
Offspring entities and appointments
Active 30
  • 1
    LEWISHAM CONSULTING LIMITED - 2011-10-07
    icon of address Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2018-09-30
    Officer
    icon of calendar 2003-09-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 2
    ERMINE CONSULTING LIMITED - 2011-10-07
    icon of address Westfield House, Bratton Road, Westbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2018-09-30
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 3
    DB CAPITAL PLC - 2021-09-03
    icon of address 3 Milton Street, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,085 GBP2024-10-31
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-10-13 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    TERRIK CONSULTING LIMITED - 2006-05-09
    icon of address 3 Milton Street, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,304 GBP2024-09-30
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-01-04 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Has significant influence or controlOE
  • 5
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 3 Milton Street, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,096 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address 18 South Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 29 - Director → ME
  • 26
    JOOLES HOLDINGS PLC - 2021-08-23
    icon of address 3 Milton Street, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,127 GBP2024-06-30
    Officer
    icon of calendar 1996-06-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 1996-06-24 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 27
    NKLOOD LTD - 2018-11-02
    ISLB LTD - 2018-06-14
    icon of address 1 Eaglelabs, 1 Preston Road, Brighton Bn1 4qu, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3 Milton Street, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-11-25 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    THE SEVEN SISTERS GIN COMPANY LIMITED - 2017-05-08
    icon of address Bn1 3dl, 31 31 Montpelier Street, Brighton, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 30
    DB MEMBERSHIP SERVICES LIMITED - 2012-04-14
    icon of address 31 Montpelier Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-01-14 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    TERRIK CONSULTING LIMITED - 2006-05-09
    icon of address 3 Milton Street, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,304 GBP2024-09-30
    Officer
    icon of calendar 2003-09-24 ~ 2023-01-04
    IIF 68 - Director → ME
  • 2
    FIELL INTERNATIONAL LIMITED - 2008-03-22
    icon of address Barley Mow, High Street, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    48,476 GBP2024-12-31
    Officer
    icon of calendar 2009-02-17 ~ 2009-04-30
    IIF 9 - Director → ME
  • 3
    THESAURUS GROUP LIMITED - 2000-09-07
    CRESTMARK LIMITED - 1995-01-30
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,468 GBP2024-12-31
    Officer
    icon of calendar 1999-11-18 ~ 2001-11-06
    IIF 7 - Director → ME
    icon of calendar 2000-03-15 ~ 2001-11-06
    IIF 60 - Secretary → ME
  • 4
    icon of address 3 Milton Street, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-12-29 ~ 2022-11-29
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-11
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    icon of calendar 2022-12-12 ~ 2023-04-25
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Elliott Court, Back Of Avon, Tewkesbury, England
    Active Corporate (14 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-03-19
    IIF 70 - Director → ME
    icon of calendar ~ 1993-03-19
    IIF 101 - Secretary → ME
  • 6
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2014-09-10
    IIF 52 - Director → ME
  • 7
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 33 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 71 - Secretary → ME
  • 8
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 50 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 72 - Secretary → ME
  • 9
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2014-09-10
    IIF 34 - Director → ME
    icon of calendar 2012-05-11 ~ 2014-09-10
    IIF 74 - Secretary → ME
  • 10
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 44 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 87 - Secretary → ME
  • 11
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2014-09-10
    IIF 39 - Director → ME
    icon of calendar 2012-05-11 ~ 2014-09-10
    IIF 75 - Secretary → ME
  • 12
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 35 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 84 - Secretary → ME
  • 13
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 47 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 89 - Secretary → ME
  • 14
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 46 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 77 - Secretary → ME
  • 15
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 36 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 88 - Secretary → ME
  • 16
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 53 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 90 - Secretary → ME
  • 17
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2011-09-01
    IIF 11 - Director → ME
    icon of calendar 2011-09-02 ~ 2011-09-02
    IIF 10 - Director → ME
    icon of calendar 2009-03-10 ~ 2011-09-01
    IIF 56 - Secretary → ME
  • 18
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 43 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 85 - Secretary → ME
  • 19
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 45 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 76 - Secretary → ME
  • 20
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 42 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 80 - Secretary → ME
  • 21
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 48 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 81 - Secretary → ME
  • 22
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2014-09-10
    IIF 51 - Director → ME
    icon of calendar 2012-05-11 ~ 2014-09-10
    IIF 83 - Secretary → ME
  • 23
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 41 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 82 - Secretary → ME
  • 24
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 40 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 78 - Secretary → ME
  • 25
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 37 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 79 - Secretary → ME
  • 26
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 38 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 86 - Secretary → ME
  • 27
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 49 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-09-10
    IIF 73 - Secretary → ME
  • 28
    icon of address 2 The Rise, Amersham, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2007-02-16
    IIF 8 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-02-16
    IIF 57 - Secretary → ME
  • 29
    THESAURUS GROUP LIMITED - 1995-01-30
    DABVAIN LIMITED - 1989-09-07
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,974 GBP2015-12-31
    Officer
    icon of calendar 2000-03-15 ~ 2001-11-06
    IIF 59 - Secretary → ME
  • 30
    FORMIP LIMITED - 1994-11-03
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2001-11-06
    IIF 58 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.