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

Neville, Michael Patrick

    Related profiles found in government register
  • Neville, Michael Patrick
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Besbury Close, Dorridge, Solihull, West Midlands, B93 8NT

      IIF 1 IIF 2
  • Neville, Michael Patrick
    British chairman born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neville, Michael Patrick
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neville, Michael Patrick
    British consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Besbury Close, Dorridge, Solihull, West Midlands, B93 8NT

      IIF 17
  • Neville, Michael Patrick
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neville, Michael Patrick
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great, Great Portland Street, London, W1W 5PF, England

      IIF 24
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 25
    • icon of address 32 Knowle Wood Road, Dorridge, Solihull, B93 8JN, United Kingdom

      IIF 26
    • icon of address 32, Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JN, England

      IIF 27
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 28
  • Neville, Michael Patrick
    British accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 29
  • Neville, Michael Patrick
    British chairman born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 30
  • Neville, Michael Patrick
    British commercial director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 31
  • Neville, Michael Patrick
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 32 IIF 33 IIF 34
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 35
    • icon of address 32, Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JN, England

      IIF 36
  • Neville, Michael Patrick
    British consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Neville, Michael Patrick
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Ford Lane Business Park, Ford Lane, Arundel, West Sussex, BN18 0UZ

      IIF 40 IIF 41
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 42
    • icon of address 32, North End Road, Steeple Claydon, Buckingham, MK18 2PG, England

      IIF 43
    • icon of address 32 North End Road, Steeple Claydon, Buckingham, MK18 2PG, United Kingdom

      IIF 44
    • icon of address 32, Knowle Wood Road, Dorridge, Solihull, B93 8JN, England

      IIF 45
    • icon of address 32, Knowle Wood Road, Dorridge, Solihull, Warwickshire, B93 8JN, England

      IIF 46
    • icon of address 32, Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JN

      IIF 47
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 48
    • icon of address The Cottage, Grove Farm, Jacobean Lane, Knowle, Solihull, B93 9LP, England

      IIF 49
    • icon of address 441 Gateford Road, Worksop, Notts, S81 7BN, United Kingdom

      IIF 50
  • Neville, Michael Patrick
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JN

      IIF 51
  • Mr Michael Patrick Neville
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Knowle Wood Road, Dorridge, Solihull, B93 8JN, England

      IIF 52 IIF 53
    • icon of address Drayton Court, Drayton Road, Shirley, Solihull, B90 4NG, England

      IIF 54
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Ingress Abbey, Prioress Crescent, Greenhithe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,676 GBP2024-01-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 27 - Director → ME
  • 5
    COLOURSTORM LIMITED - 2016-08-23
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,050 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 32 Knowle Wood Road, Dorridge, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GREENER ECO HOMES LIMITED - 2022-08-31
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -68,882 GBP2024-07-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 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
  • 9
    icon of address 167-169 Great Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 32 North End Road, Steeple Claydon, Buckingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 44 - Director → ME
  • 12
    SUSTAINABLE FUELS LTD - 2020-08-04
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,977 GBP2024-04-30
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 25 - Director → ME
  • 13
    SECURE CHANNELS UK LIMITED - 2015-08-24
    WASTE SOLUTIONS PARTNERSHIP LIMITED - 2015-01-02
    icon of address Drayton Court, Drayton Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 39 - Director → ME
  • 14
    CELLCAST LIMITED - 2005-09-15
    CELLCAST TELEVISION LIMITED - 2005-08-10
    CELLCAST PLC - 2019-09-09
    icon of address Ingress Abbey, Prioress Crescent, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 11 - Director → ME
  • 15
    VINTANA LIMITED - 2019-09-09
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 18 - Director → ME
Ceased 35
  • 1
    CASHCADE LIMITED - 2024-05-21
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2002-08-13
    IIF 21 - Director → ME
  • 2
    DRAYTON COURT SERVICES LIMITED - 2014-12-22
    icon of address 8 Shepherds Way, Harpenden, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2014-10-09
    IIF 37 - Director → ME
  • 3
    ONE WORLD TELECOM INTERACTIVE LIMITED - 2002-10-25
    ONE WORLD INTERACTIVE LIMITED - 2005-08-26
    ONE WORLD TELECOM LIMITED - 2002-10-25
    PHONE SERVIS LIMITED - 1998-05-19
    INTERNATIONAL FREEPHONE LIMITED - 1997-07-16
    EUROFONE COMMUNICATIONS LIMITED - 2000-07-07
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,640,068 GBP2023-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2005-07-01
    IIF 15 - Director → ME
  • 4
    FREEPHONE INTERNATIONAL LIMITED - 2000-06-09
    ONE WORLD INTERACTIVE HOLDINGS LTD - 2005-08-26
    ONE WORLD HOLDINGS LIMITED - 2003-04-09
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -312,887 GBP2024-12-31
    Officer
    icon of calendar 2004-01-04 ~ 2005-07-01
    IIF 16 - Director → ME
  • 5
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED - 2005-08-26
    COUNSELLORS IN PUBLIC POLICY LIMITED - 2002-10-25
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,599,255 GBP2023-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2005-07-01
    IIF 12 - Director → ME
  • 6
    MEAUJO (518) LIMITED - 2000-12-12
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2002-03-01
    IIF 19 - Director → ME
  • 7
    DREAMBOLD PUBLIC LIMITED COMPANY - 2003-07-08
    CHESTNUT PROSPECTS PLC - 2004-03-05
    FELIX GROUP PLC - 2008-04-10
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-08 ~ 2006-09-01
    IIF 13 - Director → ME
  • 8
    EDEN ORIGIN LIMITED - 2009-02-10
    DATADIOLOGS LIMITED - 2009-02-11
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2024-02-29
    IIF 34 - Director → ME
  • 9
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    ECKOH PLC - 2025-01-30
    365 CORPORATION PLC - 2002-05-21
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2004-01-28
    IIF 1 - Director → ME
  • 10
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,267 GBP2017-09-30
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-21
    IIF 41 - Director → ME
    icon of calendar 2011-07-07 ~ 2012-03-02
    IIF 40 - Director → ME
  • 11
    P & S PLUMBING LIMITED - 2006-06-26
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -984,048 GBP2025-06-30
    Officer
    icon of calendar 2018-09-13 ~ 2022-04-19
    IIF 31 - Director → ME
  • 12
    IM LONDON LTD - 2015-08-19
    icon of address C/o Seftons, 135 - 143, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,555 GBP2024-04-29
    Officer
    icon of calendar 2015-06-04 ~ 2023-11-30
    IIF 36 - Director → ME
  • 13
    INTERNETACTION.COM PLC - 2001-05-18
    FORECASTDEMAND PUBLIC LIMITED COMPANY - 1997-09-22
    INTELLIPLUS GROUP PLC - 2004-03-17
    WEATHER ACTION HOLDINGS PLC - 2000-01-18
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-18 ~ 2004-01-19
    IIF 14 - Director → ME
  • 14
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    INTELLIPLUS.COM LIMITED - 2000-07-28
    HADFIELD COMMUNICATIONS LIMITED - 2000-04-20
    INTELLIPLUS HOLDINGS PLC - 2004-02-11
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2004-01-30
    IIF 20 - Director → ME
  • 15
    icon of address C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    icon of calendar 2020-10-31 ~ 2023-02-01
    IIF 29 - Director → ME
  • 16
    SWITCHCO LIMITED - 2001-02-27
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2004-01-19
    IIF 2 - Director → ME
  • 17
    ACKRILL CARR PLC - 1996-03-29
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2024-02-29
    IIF 42 - Director → ME
  • 18
    NETCALL TELECOM LIMITED - 2019-09-24
    WORTHSIMPLE LIMITED - 1993-10-05
    TELEPHONETICS VIP LTD - 2011-05-13
    TELEPHONETICS INTERACTIVE VOICE SYSTEMS LIMITED - 2006-10-11
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2005-07-07
    IIF 22 - Director → ME
    icon of calendar 2010-09-14 ~ 2024-02-29
    IIF 33 - Director → ME
  • 19
    NETCALL LIMITED - 1996-03-29
    INTER CITY FINANCE CORPORATION LIMITED - 1985-03-29
    SSAPLEASE SOFTWARE LIMITED - 1996-02-06
    NETCALL UK LIMITED - 2019-09-24
    ACKRILL CARR FINANCE CORPORATION LIMITED - 1989-08-01
    NETCALL TELECOM LIMITED - 2011-05-13
    NETCALL TELECOMS LIMITED - 1998-04-15
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2024-02-29
    IIF 32 - Director → ME
  • 20
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2022-04-19
    IIF 35 - Director → ME
  • 21
    CASHFLOW BUSINESS FINANCE LIMITED - 2008-10-16
    REDWOOD UTILITIES LTD - 2009-01-28
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ 2010-01-01
    IIF 51 - Director → ME
  • 22
    icon of address Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2009-12-16
    IIF 47 - Director → ME
  • 23
    icon of address 32 North End Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-10 ~ 2025-01-30
    IIF 43 - Director → ME
  • 24
    GOLD OIL PLC - 2013-06-28
    BARON OIL PLC - 2024-07-01
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2012-08-10
    IIF 46 - Director → ME
  • 25
    MEAUJO (546) LIMITED - 2001-09-07
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2004-01-19
    IIF 23 - Director → ME
  • 26
    LEPTIS MAGNA PLC - 2005-07-06
    TELEPHONETICS PLC - 2010-07-30
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-07 ~ 2010-07-29
    IIF 30 - Director → ME
  • 27
    icon of address Office 6 Retford Enterprise Centre, Randall Way, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,261 GBP2021-08-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-12-31
    IIF 50 - Director → ME
  • 28
    ENVERCOM LIMITED - 2001-02-23
    icon of address World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2006-08-31
    IIF 3 - Director → ME
  • 29
    icon of address World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2006-08-31
    IIF 4 - Director → ME
  • 30
    VICTORYBAND PLC - 2000-11-15
    WORLD TELEVISION GROUP PLC - 2004-04-30
    WORLD TELEVISION GROUP LIMITED - 2004-10-19
    icon of address World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2006-08-31
    IIF 10 - Director → ME
  • 31
    UNIT.NET (UK) LIMITED - 2004-04-01
    icon of address World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2006-08-31
    IIF 7 - Director → ME
  • 32
    STREAMWAY NETCASTING LIMITED - 2002-11-27
    icon of address C/o World Television, 18 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-24 ~ 2006-08-31
    IIF 5 - Director → ME
  • 33
    VIRTUE BROADCASTING (SWITZERLAND) LIMITED - 2004-12-14
    icon of address 57 Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,000 GBP2024-12-31
    Officer
    icon of calendar 2003-07-16 ~ 2006-08-31
    IIF 8 - Director → ME
  • 34
    TORNADO VIRTUE PLC - 2002-12-20
    VIRTUE BROADCASTING PLC - 2004-10-19
    TORNADO GROUP PLC - 2002-06-25
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2006-08-31
    IIF 9 - Director → ME
  • 35
    WORLD ENVIRONMENT AND DEVELOPMENT NEWS LTD. - 1995-03-20
    icon of address 57 Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,000 GBP2024-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2006-08-31
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.