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

Scowcroft, Brian Kenneth

    Related profiles found in government register
  • Scowcroft, Brian Kenneth
    British accountant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 1
  • Scowcroft, Brian Kenneth
    British chairman born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birket Houses, Winster, Windermere, Cumbria, LA23 3NU

      IIF 2
  • Scowcroft, Brian Kenneth
    British chartered accountant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Scowcroft, Brian Kenneth
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria, CA2 6LB, England

      IIF 11
    • icon of address The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, Cumbria, CA6 4SJ, England

      IIF 12
    • icon of address The Marketing Suite, Baron Way, Kingmoor Park, Carlisle, Cumbria, CA6 4RP, England

      IIF 13
    • icon of address 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 14
    • icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 15
    • icon of address Birket Houses, Winster, Windermere, Cumbria, LA23 3NU

      IIF 16 IIF 17
  • Scowcroft, Brian Kenneth
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, Cumbria, CA6 4SJ, England

      IIF 18
    • icon of address The Marketing Suite, Regents Court, Barron Way, Kingmoor Business Park, Carlisle, CA6 4SJ, United Kingdom

      IIF 19
    • icon of address Birket House, Winster, Windermere, Cumbria, LA23 3NV

      IIF 20
    • icon of address Birket Houses, Winster, Windermere, Cumbria, LA23 3NU

      IIF 21 IIF 22 IIF 23
    • icon of address The Stables, Winster, Windermere, LA23 3NU, England

      IIF 30
  • Scowcroft, Brian Kenneth
    British property developer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birket Houses, Winster, Windermere, Cumbria, LA23 3NU

      IIF 31
    • icon of address The Stables, Winster, Windermere, LA23 3NU, England

      IIF 32
  • Scowcroft, Brian Kenneth
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Chemin De La Morintse, 1936 Verbier, Switzerland

      IIF 33
    • icon of address Birket Houses, Winster Village Winster, Cumbria, LA23 3NU

      IIF 34 IIF 35
  • Scowcroft, Brian Kenneth
    British chairman born in January 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Marketing Suite, Barron Way, Kingmoor Business Park, Carlisle, Cumbria, CA6 4SJ, United Kingdom

      IIF 36
  • Scowcroft, Brian Kenneth
    British chartered accountant born in January 1956

    Registered addresses and corresponding companies
  • Scowcroft, Brian Kenneth
    British director born in January 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, CA6 4SJ, United Kingdom

      IIF 47
  • Scowcroft, Brian Kenneth
    born in January 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 68, Chemin De La Morintse, 1936 Verbier, Switzerland

      IIF 48
    • icon of address Chalet Taureau, Chemin De La Morintse 68, Verbier, Switzerland

      IIF 49
  • Scowcroft, Brian Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address 155 The Green, Worsley, Manchester, Lancashire, M28 2PA

      IIF 50
    • icon of address Birket Houses, Winster, Windermere, Cumbria, LA23 3NU

      IIF 51 IIF 52 IIF 53
  • Scowcroft, Brian Kenneth
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Birket Houses, Winster, Windermere, Cumbria, LA23 3NU

      IIF 54
  • Scowcroft, Brian Kenneth
    British director

    Registered addresses and corresponding companies
    • icon of address 155 The Green, Worsley, Manchester, Lancashire, M28 2PA

      IIF 55
  • Mr Brian Kenneth Scowcroft
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, Cumbria, CA6 4SJ, England

      IIF 56
    • icon of address The Marketing Suite, Regents Court, Barron Way, Kingmoor Business Park, Carlisle, CA6 4SJ, United Kingdom

      IIF 57
    • icon of address The Marketing Suite, The Lodge, Kingmoor Business Park, Carlisle, CA6 4SJ

      IIF 58
    • icon of address The Marketing Suite, The Lodge, Kingmoor Business Park, Carlisle, CA6 4SJ, England

      IIF 59
    • icon of address Bridgewater Business Park, West Bridgewater Street, Leigh, WN7 4HB, England

      IIF 60
    • icon of address 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 61
    • icon of address 9, Edge Fold Road, Worsley, Manchester, M28 7GE, England

      IIF 62
    • icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 63
    • icon of address The Stables, Winster, Windermere, LA23 3NU, England

      IIF 64 IIF 65 IIF 66
  • Mr Brian Kenneth Scowcroft
    British born in January 1956

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, CA6 4SJ, England

      IIF 67
    • icon of address The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, CA6 4SJ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    BROOMCO (1648) LIMITED - 1998-11-04
    icon of address The Marketing Suite Regents Court, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 2
    KINGMOOR PARK HOLDINGS LIMITED - 2021-10-27
    icon of address The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -10,180,322 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    icon of address The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -105,964 GBP2024-08-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    icon of address The Marketing Suite The Lodge, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-29 ~ dissolved
    IIF 49 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 5
    icon of address The Marketing Suite Regents Court, Kingmoor Business Park, Carlisle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Carlisle Youth Zone, Victoria Place, Carlisle, Cumbria
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-11-04 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address The Marketing Suite The Lodge, Kingmoor Business Park, Carlisle
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2007-09-18 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address The Marketing Suite The Lodge, Kingmoor Business Park, Carlisle
    Active Corporate (3 parents)
    Equity (Company account)
    2,678,568 GBP2024-01-31
    Officer
    icon of calendar 2004-02-03 ~ now
    IIF 52 - Secretary → ME
  • 10
    icon of address The Marketing Suite Regents Court, Kingmoor Business Park, Carlisle
    Active Corporate (4 parents)
    Current Assets (Company account)
    21,091 GBP2024-08-31
    Officer
    icon of calendar 2006-12-18 ~ now
    IIF 22 - Director → ME
  • 11
    REFLEXFARE LIMITED - 1987-10-13
    icon of address The Dower House, Pownall Park, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address The Marketing Suite Regents Court, Kingmoor Business Park, Carlisle
    Active Corporate (4 parents)
    Current Assets (Company account)
    21,091 GBP2024-08-31
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Bridgewater Business Park, West Bridgewater Street, Leigh, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1992-05-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    EVER 1082 LIMITED - 1999-02-05
    icon of address The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    39,662,385 GBP2024-08-31
    Officer
    icon of calendar 2001-08-17 ~ now
    IIF 5 - Director → ME
  • 15
    AMM DEVELOPMENTS LIMITED - 1987-12-11
    KOSLOVA LIMITED - 1987-08-28
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 1991-10-03 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    icon of address The Stables, Winster, Windermere, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,972,698 GBP2023-09-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    LAND AND LAKES LIMITED - 2015-09-16
    icon of address The Stables, Winster, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,320 GBP2024-09-30
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address The Stables, Winster, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,845 GBP2024-03-31
    Officer
    icon of calendar 1994-04-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 19
    FIREDUKE LIMITED - 1984-10-16
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
  • 20
    BORDERGRASS LIMITED - 1981-12-31
    icon of address The Stables, Winster, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,492,659 GBP2023-12-29
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 21
    icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -814,590 GBP2022-03-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 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
  • 22
    MUDHOUSE LIMITED - 2016-12-15
    icon of address The Stables, Winster, Windermere, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    GETGO RECYCLING LIMITED - 2023-12-14
    icon of address The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    -334,409 GBP2024-03-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 24
    icon of address Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address The Marketing Suite, Regents Court Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -213,121 GBP2024-08-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Marketing Suite Regents Court, Kingmoor Business Park, Carlisle
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2007-09-18 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address The Stables, Winster, Windermere, England
    Active Corporate (6 parents)
    Equity (Company account)
    -293 GBP2024-09-30
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address The Marketing Suite, The Lodge, Kingmoor Business Park, Carlisle
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 34 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 30
    SWINTON GODDARD LIMITED - 1993-10-07
    PEARLBRIGHT LIMITED - 1987-08-18
    icon of address C/o Arthur Anderson & Co, Bank House, 9 Charlotte Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
Ceased 21
  • 1
    J S REALIZATION NUMBER NINE LIMITED - 2004-03-08
    SWINTON PROPERTIES LIMITED - 1989-05-18
    MYNSHUL HOLDINGS LIMITED - 1986-06-06
    icon of address Swinton House, 6 Great Marlborough Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-01
    IIF 39 - Director → ME
  • 2
    CARLISLE UNITED FC FOOTBALL IN THE COMMUNITY - 2013-06-24
    icon of address Brunton Park, Warwick Road, Carlisle, Cumbria
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2015-06-15
    IIF 2 - Director → ME
  • 3
    WILLOW WATER LIMITED - 2024-06-26
    BAINES 976 LIMITED - 2005-10-24
    icon of address 2 Spire Road, Rushden, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2011-07-01
    IIF 31 - Director → ME
  • 4
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-11-04 ~ 1996-01-18
    IIF 55 - Secretary → ME
  • 5
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2024-01-12
    IIF 48 - LLP Member → ME
  • 6
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2024-02-13
    IIF 33 - LLP Member → ME
  • 7
    BOWLGRASS LIMITED - 2006-11-29
    icon of address Kingmoor Park Properties, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,231 GBP2017-03-31
    Officer
    icon of calendar 2006-11-06 ~ 2013-08-09
    IIF 28 - Director → ME
  • 8
    icon of address The Marketing Suite The Lodge, Kingmoor Business Park, Carlisle
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,951,580 GBP2024-03-31
    Officer
    icon of calendar 2004-02-03 ~ 2013-07-25
    IIF 21 - Director → ME
  • 9
    SWINTON INSURANCE BROKERS LIMITED - 1987-05-07
    SWINTON GROUP LIMITED - 1986-09-22
    SWINTON INSURANCE BROKERS GROUP LIMITED - 1982-12-09
    icon of address Swinton House, 6 Great Marlborough Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-10-01
    IIF 40 - Director → ME
  • 10
    ASHMALL & PARKINSON LIMITED - 1996-02-23
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-04
    IIF 37 - Director → ME
  • 11
    JOHN BUCKINGHAM (INSURANCE BROKERS) LIMITED - 1994-07-28
    icon of address Swinton House, 6 Great Marlborough Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-25 ~ 1994-07-11
    IIF 45 - Director → ME
    icon of calendar ~ 1991-10-01
    IIF 43 - Director → ME
  • 12
    AERIAL FLIGHTS LIMITED - 2002-02-20
    icon of address Helicentre Liverpool Limited, Business Aviation Centre Viscount Drive, Liverpool John Lennon Airport, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -30,745 GBP2024-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2008-03-07
    IIF 26 - Director → ME
  • 13
    BORDERGRASS LIMITED - 1981-12-31
    icon of address The Stables, Winster, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,492,659 GBP2023-12-29
    Officer
    icon of calendar ~ 1999-07-29
    IIF 51 - Secretary → ME
  • 14
    icon of address Bridgewater Business Park, West Bridgewater Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-12-20
    IIF 4 - Director → ME
    icon of calendar 1992-04-30 ~ 2015-02-17
    IIF 53 - Secretary → ME
  • 15
    R&G ACQUISITIONS LTD - 2020-01-08
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 32 offsprings)
    Equity (Company account)
    1,640,722 GBP2021-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-04-06
    IIF 1 - Director → ME
    icon of calendar 2017-11-28 ~ 2018-09-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2022-04-06
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    G&AJ NOMINEES LIMITED - 2020-03-12
    AFORTIS NOMINEES LIMITED - 2016-01-21
    icon of address 9 Edge Fold Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -200 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-05-01
    IIF 62 - Has significant influence or control OE
  • 17
    icon of address Stretton Green Distribution Park, Langford Way Appleton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2010-12-16
    IIF 35 - LLP Designated Member → ME
  • 18
    icon of address Swinton House, 6 Great Marlborough Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-01
    IIF 42 - Director → ME
  • 19
    icon of address Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1993-06-09
    IIF 41 - Director → ME
  • 20
    ANTHONY GOVER LIMITED - 1987-12-09
    icon of address Swinton House, 6 Great Marlborough Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-10-01
    IIF 46 - Director → ME
  • 21
    icon of address The Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2014-08-18
    IIF 17 - 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.