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

Morris, Philip

    Related profiles found in government register
  • Morris, Philip
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 1
  • Morris, Philip
    British retired born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 2
  • Morris, Philip
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, NE20 9PG, United Kingdom

      IIF 3
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 4
  • Morris, Philip
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 5
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 9
    • icon of address Unit 1, Suite 16, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 10 IIF 11
    • icon of address Morris Law, Unit 1, Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 12
    • icon of address Suite 16, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 13
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 14
  • Morris, Philip
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 15
    • icon of address C/o Druces Llp Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 16
    • icon of address 80, Darras Road, Newcastle-upon-tyne, NE20 9PG, England

      IIF 17
  • Morris, Philip
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Philip
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 27
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG

      IIF 32
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, England

      IIF 33
  • Morris, Philp
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16 Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 34
  • Mr Philip Morris
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 36
    • icon of address Unit 1, Suite 16, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 37 IIF 38
    • icon of address 80, Darras Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 39
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 40
  • Morris, Philip
    British solicitor born in May 1961

    Registered addresses and corresponding companies
  • Morris, Philip
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

      IIF 45
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 46
  • Morris, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 47
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, United Kingdom

      IIF 48
  • Morris, Philip
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG

      IIF 49
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9PG, England

      IIF 50
    • icon of address Tynedale, Ashbrooke Range, Sunderland, Tyne & Wear, SR2 7TR

      IIF 51 IIF 52 IIF 53
  • Mr Philip Morris
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

      IIF 55
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 56 IIF 57
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, United Kingdom

      IIF 58 IIF 59
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 60 IIF 61 IIF 62
    • icon of address Morris Law, Unit 1, Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 63
    • icon of address Suite 16, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 64
    • icon of address Suite 16, Unit 1, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 65
  • Morris, Philip

    Registered addresses and corresponding companies
    • icon of address 80, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG, England

      IIF 66
    • icon of address Tynedale, Ashbrooke Range, Sunderland, Tyne & Wear, SR2 7TR

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-12-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-11-16 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 3
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 1, Suite 16 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -345,107 GBP2024-07-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,598,250 GBP2025-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 7
    BISS (TEMPLE PIER) LIMITED - 2015-06-24
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    294,470 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -337 GBP2021-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    BISS CONSTRUCTION LIMITED - 2012-10-03
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    CALLANETICS ENGLAND LTD - 2002-02-26
    BODWELL LIMITED - 2001-07-20
    CALLANETICS UK LTD - 2002-08-23
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-11 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2001-07-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 11
    COMRAY LIMITED - 2002-08-23
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2002-06-27 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address Unit 1, Suite 16 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,738 GBP2024-07-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,543 GBP2015-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,476 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    TAMARI LIMITED - 2001-04-06
    icon of address 4 Park Drive, Forest Hall, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,387 GBP2017-04-30
    Officer
    icon of calendar 2001-03-29 ~ dissolved
    IIF 48 - Secretary → ME
  • 17
    NAMEBARK LIMITED - 2002-11-27
    icon of address 9 Westover Gardens Low Fell, Gateshead, Tyne & Wear
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,642 GBP2016-10-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address Suite 16 Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address Morris Law, Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    MONUMENT ADMIN (NO. 2) LIMITED - 2004-09-13
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address Suite 16 Unit 1 Meadowfield Court, Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,165 GBP2024-09-30
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TEMPLE PROPERTY INVESTMENTS LIMITED - 2017-02-08
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,555 GBP2024-02-29
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 14 - Director → 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
  • 29
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,255 GBP2021-02-28
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    NEWLANDS BLOODSTOCK LIMITED - 2014-05-06
    YACHT LONDON RACING LTD - 2023-03-01
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -478,850 GBP2024-07-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 16, Unit 1 Meadowfield Court, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -273,815 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 18 Sternborough Park, Penshaw, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,805 GBP2021-11-30
    Officer
    icon of calendar 2002-11-26 ~ 2008-07-04
    IIF 43 - Director → ME
    icon of calendar 2002-11-26 ~ 2008-07-04
    IIF 53 - Secretary → ME
  • 2
    icon of address North House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2005-07-19
    IIF 52 - Secretary → ME
  • 3
    LIPO LIFESTYLE (GOLDERS GREEN) LIMITED - 2013-01-16
    icon of address 80 Darras Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2013-02-28
    IIF 26 - Director → ME
  • 4
    EUROPEAN SERVICES FOR PEOPLE WITH AUTISM LIMITED - 2008-09-23
    icon of address North House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-05 ~ 2005-07-19
    IIF 68 - Secretary → ME
  • 5
    CALLANETICS INTERNATIONAL LIMITED - 2004-08-18
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -51,463 GBP2021-11-30
    Officer
    icon of calendar 2003-11-14 ~ 2008-07-02
    IIF 41 - Director → ME
    icon of calendar 2003-11-14 ~ 2008-07-02
    IIF 67 - Secretary → ME
  • 6
    NAMECO (NO.202) LIMITED - 2021-11-17
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2021-05-27
    IIF 2 - Director → ME
  • 7
    NOMINA NO 179 LLP - 2021-07-09
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2015-05-08
    IIF 45 - LLP Member → ME
  • 8
    NEWLANDS RACING LTD - 2014-08-28
    PROPERTY ASSET SOLUTIONS LIMITED - 2015-04-15
    icon of address Flat 3, 91 Bristol Road, Gloucester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-07 ~ 2014-03-01
    IIF 16 - Director → ME
  • 9
    icon of address 8 Paddington House, 10 Felar Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ 2022-02-01
    IIF 3 - Director → ME
  • 10
    AUTISM NORTH LTD - 2013-01-31
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    icon of calendar 2002-09-16 ~ 2006-11-09
    IIF 44 - Director → ME
    icon of calendar 2002-09-16 ~ 2006-11-09
    IIF 54 - Secretary → ME
  • 11
    AUTISM NORTH LIMITED - 2003-01-16
    GLENPATH HOLDINGS LTD - 2013-04-04
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    icon of calendar 1997-03-05 ~ 2006-11-09
    IIF 42 - Director → ME
    icon of calendar 2006-05-13 ~ 2006-11-09
    IIF 51 - Secretary → ME
  • 12
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED - 2018-10-12
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2018-01-16
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.