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

Norwood, David Robert

    Related profiles found in government register
  • Norwood, David Robert
    British company director born in October 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 1
  • Norwood, David Robert
    British director born in October 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4d Pharma Plc, 9 Bond Court, Leeds, LS1 2JZ, England

      IIF 2
    • Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX, United Kingdom

      IIF 3 IIF 4
  • Norwood, David Robert
    British none born in October 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 5
  • Norwood, David Robert
    British banker born in October 1968

    Registered addresses and corresponding companies
  • Norwood, David Robert
    British broker born in October 1968

    Registered addresses and corresponding companies
    • 53 St John's Street, Oxford, OX1 2LQ

      IIF 13
  • Norwood, David Robert
    British co director born in October 1968

    Registered addresses and corresponding companies
    • 53 St John's Street, Oxford, OX1 2LQ

      IIF 14
  • Norwood, David Robert
    British company director born in October 1968

    Registered addresses and corresponding companies
  • Norwood, David Robert
    British director born in October 1968

    Registered addresses and corresponding companies
  • Norwood, David Robert
    British director born in October 1968

    Resident in Andorra

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 49
  • Norwood, David Robert
    British director born in October 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 50
  • Norwood, David Robert
    British investment banker born in October 1968

    Registered addresses and corresponding companies
    • 53 St John's Street, Oxford, OX1 2LQ

      IIF 51
  • Norwood, David Robert
    British investments born in October 1968

    Registered addresses and corresponding companies
  • Norwood, David Robert
    British journalist born in October 1968

    Registered addresses and corresponding companies
    • 53 St John's Street, Oxford, OX1 2LQ

      IIF 54
  • Norwood, David Robert
    British stockbroker born in October 1968

    Registered addresses and corresponding companies
    • 53 St John's Street, Oxford, OX1 2LQ

      IIF 55
  • Norwood, David
    British director born in October 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • Centre For Innovation & Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF, England

      IIF 56
    • The Lamb And Flag, 12 St Giles, Oxford, OX1 3JS, England

      IIF 57
  • Mr David Robert Norwood
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

      IIF 58
  • Mr David Robert Norwood
    British born in October 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 59
child relation
Offspring entities and appointments
Active 4
  • 1
    OXFORD PHARMASCIENCE GROUP PLC - 2017-12-20
    OXFORD NUTRASCIENCE GROUP PLC - 2011-05-19
    PREBIOSYS PLC - 2010-01-27
    Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-04-12 ~ dissolved
    IIF 49 - director → ME
  • 2
    DEEPMATTER GROUP LIMITED - 2024-08-20
    DEEPMATTER GROUP PLC - 2023-01-23
    CRONIN GROUP PLC - 2018-05-16
    OXACO PLC - 2015-09-15
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON PLC - 2007-12-28
    KANYON TWO PLC - 2006-07-10
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,090,534 GBP2023-12-31
    Officer
    2024-08-19 ~ now
    IIF 50 - director → ME
  • 3
    INKLINGS GROUP LIMITED - 2021-10-05
    The Lamb And Flag, 12 St Giles, Oxford, England
    Corporate (6 parents)
    Equity (Company account)
    249,587 GBP2024-01-31
    Officer
    2022-05-12 ~ now
    IIF 57 - director → ME
  • 4
    OXFORD NANOMATERIALS LIMITED - 2021-06-07
    OXFORD NANOMATERIAL SYSTEMS LIMITED - 2021-02-19
    Centre For Innovation & Enterprise Begbroke Science Park, Woodstock Road, Begbroke, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-11-01 ~ now
    IIF 56 - director → ME
Ceased 54
  • 1
    SCHOSWEEN 18 LIMITED - 2014-01-31
    C/o Interpath Advisory, 4th Floor Tailors Corner, Leeds
    Corporate (4 offsprings)
    Officer
    2014-02-05 ~ 2020-09-30
    IIF 2 - director → ME
  • 2
    EVER 2165 LIMITED - 2003-09-09
    Popeshead Court Offices, Peter Lane, York
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2003-10-31 ~ 2006-10-10
    IIF 6 - director → ME
  • 3
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2005-01-12 ~ 2005-01-19
    IIF 38 - director → ME
  • 4
    BEESON GREGORY EASDAQ NOMINEES LIMITED - 2000-04-20
    DE FACTO 523 LIMITED - 1996-09-30
    The Wooden Barn, Little Baldon, Oxford
    Dissolved corporate (3 parents)
    Officer
    2001-08-21 ~ 2003-09-10
    IIF 33 - director → ME
  • 5
    DREAMNEAT LIMITED - 1995-07-11
    Cedar House, Hazell Drive, Newport
    Corporate (7 parents, 1 offspring)
    Officer
    1996-12-31 ~ 2004-12-03
    IIF 54 - director → ME
  • 6
    ROCK SOLID IMAGES PLC - 2015-05-15
    OFFSHORE HYDROCARBON MAPPING PLC - 2011-02-28
    OFFSHORE HYDROCARBON MAPPING LIMITED - 2004-02-26
    ACTIVE EM LIMITED - 2004-02-20
    CONTROLLED SOURCE LIMITED - 2002-05-31
    BONDCO 921 LIMITED - 2002-05-07
    Pinsent Masons Llp, 30 Crown Place, London
    Dissolved corporate (4 parents)
    Officer
    2004-02-26 ~ 2006-02-09
    IIF 15 - director → ME
  • 7
    DEEPMATTER GROUP LIMITED - 2024-08-20
    DEEPMATTER GROUP PLC - 2023-01-23
    CRONIN GROUP PLC - 2018-05-16
    OXACO PLC - 2015-09-15
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON PLC - 2007-12-28
    KANYON TWO PLC - 2006-07-10
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,090,534 GBP2023-12-31
    Officer
    2007-04-27 ~ 2008-12-31
    IIF 41 - director → ME
    Person with significant control
    2023-06-08 ~ 2024-08-08
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ALEXANDER MINING PLC - 2020-01-08
    20 St. Thomas Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2005-03-11 ~ 2007-10-01
    IIF 17 - director → ME
  • 9
    BGMM NOMINEES LIMITED - 2002-12-04
    DE FACTO 609 LIMITED - 1997-05-08
    30 Gresham Street, London, England
    Corporate (4 parents)
    Officer
    2001-08-21 ~ 2002-04-22
    IIF 35 - director → ME
  • 10
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED - 2002-08-01
    RAVENRIDGE LIMITED - 1989-03-23
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (4 parents)
    Officer
    2000-03-16 ~ 2003-09-10
    IIF 44 - director → ME
  • 11
    EVOLUTION BEESON GREGORY NOMINEES LIMITED - 2004-09-15
    BEESON GREGORY NOMINEES LIMITED - 2002-12-04
    DE FACTO 515 LIMITED - 1996-08-05
    The Wooden Barn, Little Baldon, Oxford
    Dissolved corporate (3 parents)
    Officer
    2001-08-21 ~ 2003-09-10
    IIF 28 - director → ME
  • 12
    GENOMICS PLC - 2024-11-07
    GENOMICS LIMITED - 2015-03-30
    King Charles House, Park End Street, Oxford, United Kingdom
    Corporate (9 parents)
    Officer
    2014-03-06 ~ 2024-06-13
    IIF 5 - director → ME
  • 13
    ESCORTADMIRE LIMITED - 1995-07-11
    Cedar House, Hazell Drive, Newport
    Corporate (7 parents)
    Officer
    1998-12-02 ~ 2001-05-01
    IIF 52 - director → ME
  • 14
    HVIVO LIMITED - 2022-10-19
    HVIVO PLC - 2020-04-01
    RETROSCREEN VIROLOGY GROUP PLC - 2015-04-14
    RETROSCREEN VIROLOGY GROUP LIMITED - 2012-04-25
    PIMCO 2917 LIMITED - 2012-04-03
    40 Bank Street, Floor 24, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2012-04-03 ~ 2016-05-23
    IIF 4 - director → ME
  • 15
    RETROSCREEN VIROLOGY LIMITED - 2015-04-15
    RETROSCREEN LIMITED - 2002-05-23
    SHOTROD LIMITED - 1989-05-30
    40 Bank Street, Floor 24, London, England
    Corporate (3 parents)
    Officer
    2011-02-25 ~ 2015-04-29
    IIF 3 - director → ME
  • 16
    BONDCO 1058 LIMITED - 2004-03-25
    Unit 10a, The Quadrangle, Premier Way, Romsey, England
    Corporate (4 parents)
    Officer
    2006-11-16 ~ 2008-12-31
    IIF 18 - director → ME
  • 17
    TECHTRAN GROUP LIMITED - 2016-05-24
    TECH TRAN GROUP LIMITED - 2002-12-20
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2004-07-16 ~ 2008-12-31
    IIF 9 - director → ME
  • 18
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO LIMITED - 2001-07-31
    DE FACTO 929 LIMITED - 2001-05-22
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (8 parents, 25 offsprings)
    Officer
    2001-05-17 ~ 2008-12-31
    IIF 20 - director → ME
  • 19
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2006-06-20 ~ 2008-12-31
    IIF 26 - director → ME
  • 20
    LOTHIAN SHELF (412) LIMITED - 2006-06-21
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-06-21 ~ 2008-12-31
    IIF 21 - director → ME
  • 21
    GARDENGOLD LIMITED - 2001-07-31
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (6 parents, 31 offsprings)
    Officer
    2000-11-22 ~ 2008-12-31
    IIF 42 - director → ME
  • 22
    POUNDPEOPLE LIMITED - 2003-05-28
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2003-05-13 ~ 2008-12-31
    IIF 7 - director → ME
  • 23
    The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-03-19 ~ 2008-12-31
    IIF 11 - director → ME
  • 24
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (4 parents, 100 offsprings)
    Officer
    2005-01-06 ~ 2008-12-31
    IIF 31 - director → ME
  • 25
    HEPCGEN LIMITED - 2005-06-28
    INPUTPOUND LIMITED - 2003-03-20
    The London Bioscience Innovation Centre, 2 Royal College Street, London
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    250,385 GBP2024-03-31
    Officer
    2004-09-26 ~ 2005-11-09
    IIF 29 - director → ME
  • 26
    MODERN BIOSCIENCES LIMITED - 2024-11-01
    MODERN BIOSCIENCES PLC - 2017-06-14
    MODERN BIOSCIENCES LIMITED - 2006-03-06
    LIFEUK (IP2IPO) LIMITED - 2006-03-03
    PIMCO 2288 LIMITED - 2005-05-16
    2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2005-06-17 ~ 2008-01-08
    IIF 10 - director → ME
  • 27
    MATHENGINE PLC - 2020-09-23
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    881,823 GBP2023-12-31
    Officer
    1998-09-10 ~ 2002-10-22
    IIF 55 - director → ME
  • 28
    ENVISIONAL SOLUTIONS LIMITED - 2013-01-16
    ENVISIONAL SOLUTIONS PLC - 2002-09-24
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-04-26 ~ 2003-06-30
    IIF 12 - director → ME
  • 29
    CERAVISION LIMITED - 2020-11-26
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Corporate (4 parents, 7 offsprings)
    Officer
    2000-07-10 ~ 2000-11-09
    IIF 13 - director → ME
  • 30
    OBTALA SERVICES LIMITED - 2010-09-29
    OBTALA LIMITED - 2010-09-23
    OBTALA SERVICES LIMITED - 2010-09-16
    OBTALA LIMITED - 2010-08-09
    OBTALA RESOURCES LIMITED - 2007-12-20
    118 Piccadilly, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-01 ~ 2007-10-18
    IIF 47 - director → ME
  • 31
    ORA CAPITAL LIMITED - 2010-08-25
    100 Borough High Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-08 ~ 2008-12-31
    IIF 19 - director → ME
  • 32
    OXFORD ADVANCED SURFACES LIMITED - 2024-12-03
    M&R 1016 LIMITED - 2006-08-11
    Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Person with significant control
    2017-07-25 ~ 2021-03-24
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    INHIBOX LIMITED - 2017-05-15
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Corporate (6 parents)
    Equity (Company account)
    774,387 GBP2023-12-31
    Officer
    2001-11-18 ~ 2005-06-22
    IIF 14 - director → ME
  • 34
    OXFORD ENERGY TECHNOLOGIES COMMUNITY INTEREST COMPANY - 2008-10-31
    OXFORD ENERGY TECHNOLOGIES LIMITED - 2008-10-30
    OXFORD ENERGY TECHNOLOGIES PLC - 2008-04-30
    SOLAR LABS PLC - 2008-03-19
    Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-10-11 ~ 2008-03-07
    IIF 43 - director → ME
  • 35
    OXFORD NANOPORE TECHNOLOGIES LIMITED - 2021-09-24
    OXFORD NANOLABS LIMITED - 2008-05-19
    Gosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Corporate (10 parents, 3 offsprings)
    Officer
    2006-04-12 ~ 2008-12-31
    IIF 34 - director → ME
  • 36
    OXFORD NUTRASCIENCE LIMITED - 2011-05-19
    2 Royal College Street, London
    Corporate (1 parent)
    Equity (Company account)
    -14,691 GBP2023-12-31
    Officer
    2008-05-01 ~ 2008-12-31
    IIF 46 - director → ME
  • 37
    OXFORD SCIENCES INNOVATION PLC - 2021-09-30
    OXFORD SCIENCES PLC - 2015-03-17
    46 Woodstock Road, Oxford, United Kingdom
    Corporate (11 parents, 66 offsprings)
    Officer
    2014-06-19 ~ 2019-01-31
    IIF 1 - director → ME
  • 38
    OXONICA LIMITED - 2005-06-16
    NANOX LIMITED - 2001-03-06
    COLESLAW 378 LIMITED - 1998-08-12
    Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    1999-08-04 ~ 2001-06-18
    IIF 45 - director → ME
  • 39
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved corporate (7 parents)
    Officer
    2007-10-15 ~ 2008-12-31
    IIF 30 - director → ME
  • 40
    Finance Department Building 37, University Of Southampton, Southampton, Hampshire
    Corporate (5 parents)
    Officer
    2004-03-15 ~ 2007-07-18
    IIF 8 - director → ME
  • 41
    INTELLIGENT MANUFACTURING SYSTEMS LIMITED - 2000-06-13
    St Johns Court, Wiltell Road, Lichfield, Staffs
    Dissolved corporate (2 parents)
    Officer
    1997-05-23 ~ 2000-11-07
    IIF 53 - director → ME
  • 42
    VASTOX CHEMICAL GENOMICS LIMITED - 2007-08-06
    VASTOX LIMITED - 2004-09-30
    136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2003-02-17 ~ 2008-01-31
    IIF 51 - director → ME
  • 43
    SUMMIT THERAPEUTICS PLC - 2020-09-18
    SUMMIT CORPORATION PLC - 2015-02-19
    VASTOX PLC - 2007-07-19
    COBRADRAGON PUBLIC LIMITED COMPANY - 2004-09-30
    136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Officer
    2004-09-29 ~ 2008-01-31
    IIF 23 - director → ME
  • 44
    SYNAIRGEN RESEARCH PLC - 2004-10-12
    Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton Hampshire
    Corporate (6 parents, 1 offspring)
    Officer
    2004-09-16 ~ 2006-04-11
    IIF 27 - director → ME
  • 45
    SYNAIRGEN LIMITED - 2004-10-12
    Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton
    Corporate (3 parents)
    Officer
    2003-08-01 ~ 2004-10-22
    IIF 40 - director → ME
  • 46
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-01-12 ~ 2008-12-31
    IIF 25 - director → ME
  • 47
    TECH TRAN INVESTMENTS LIMITED - 2004-05-11
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2005-01-12 ~ 2008-12-31
    IIF 24 - director → ME
  • 48
    TECH TRAN LIMITED - 2004-04-29
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2005-01-12 ~ 2008-12-31
    IIF 36 - director → ME
  • 49
    TECH TRAN SERVICES LIMITED - 2004-05-11
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2005-01-12 ~ 2008-12-31
    IIF 39 - director → ME
  • 50
    THE EVOLUTION GROUP PLC - 2013-03-27
    EVC CHRISTOWS PLC - 2001-03-26
    THE EVESTMENT COMPANY PLC - 2000-11-20
    GROSMONT HOLDINGS PLC - 1999-06-24
    TENDERMAN PLC - 1997-05-02
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (5 parents)
    Officer
    2002-07-11 ~ 2004-03-18
    IIF 16 - director → ME
  • 51
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Corporate (7 parents, 1 offspring)
    Officer
    2006-11-28 ~ 2008-12-31
    IIF 32 - director → ME
  • 52
    TOP TECHNOLOGY LIMITED - 2001-01-22
    SWIFT 1656 LIMITED - 1986-03-03
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2004-08-16 ~ 2008-12-31
    IIF 22 - director → ME
  • 53
    HACKREMCO (NO.1784) LIMITED - 2001-02-16
    24 Cornhill, London
    Dissolved corporate (4 parents)
    Officer
    2004-06-30 ~ 2008-12-31
    IIF 37 - director → ME
  • 54
    AMATI VCT 2 PLC - 2011-11-09
    INVESCO PERPETUAL AIM VCT PLC - 2011-02-18
    2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    2004-06-01 ~ 2008-12-31
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.