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

Mr Balbinder Singh

    Related profiles found in government register
  • Mr Balbinder Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balbinder Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 24
    • icon of address Endeavour House, Office Suite 9, Saville Road, Peterborough, PE3 7PS, England

      IIF 25
  • Mr Kalbinder Singh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 26 IIF 27 IIF 28
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 29 IIF 30
    • icon of address Fairview, 192, Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 31
  • Singh, Balbinder
    British buisnessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 32
  • Singh, Balbinder
    British businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Fairview, 192, Park Road, Peterborough, Cambs, PE1 2UF, England

      IIF 39
    • icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, PE1 1SY, England

      IIF 40
    • icon of address Suite 8, Endeavour House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PS, England

      IIF 41
  • Singh, Balbinder
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kalbinder Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Broadway, Peterborough, Cambridgeshire, PE1 1SY, England

      IIF 70
  • Singh, Kalbinder
    British businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 71
    • icon of address Fairview, 192, Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 72
  • Singh, Kalbinder
    British businesswoman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Meynell Walk, Peterborough, Cambridgeshire, PE3 9RR, United Kingdom

      IIF 73
  • Singh, Kalbinder
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 74
  • Singh, Balbinder
    British

    Registered addresses and corresponding companies
    • icon of address Dene House, Peterborough Road, Castor, Peterborough, Cambridgeshire, PE5 7BU, United Kingdom

      IIF 75
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 76 IIF 77
  • Singh, Balbinder
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS

      IIF 78
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    322,550 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 4
    BLUE FOX CONSTRUCTION LTD - 2008-05-28
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    294,556 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Signature House, 65 Broadway, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,875 GBP2024-02-29
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 67 - Director → ME
  • 6
    icon of address Suite 9, Endeavour House, Saville Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    639,634 GBP2022-09-30
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -210,420 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,809 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    411,171 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,001 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 24 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,654 GBP2024-10-31
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,033 GBP2024-08-31
    Officer
    icon of calendar 2018-03-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -340,709 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    GATEWAY RESOURCING LIMITED - 2020-09-21
    icon of address 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,895 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,449,168 GBP2025-05-31
    Officer
    icon of calendar 2005-06-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,186,941 GBP2024-03-31
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,950 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -666,564 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,942 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120 GBP2025-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address Endeavour House Office Suite 9, Saville Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    722 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    319,688 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    504,036 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    icon of address Signature House 65 Broadway, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,375 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -634,945 GBP2024-08-31
    Officer
    icon of calendar 2018-03-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -278,498 GBP2024-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 71 - Director → ME
    icon of calendar 2015-12-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -685 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 29
    icon of address Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 30
    VITAL STAFFING LTD - 2009-05-05
    icon of address Endeavour House, Saville Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 32 - Director → ME
  • 31
    icon of address Edeavour House, Saville Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 37 - Director → ME
Ceased 17
  • 1
    icon of address Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BLUE FOX CONSTRUCTION LTD - 2008-05-28
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    294,556 GBP2024-09-30
    Officer
    icon of calendar 2018-03-17 ~ 2021-01-25
    IIF 58 - Director → ME
    icon of calendar 2005-06-02 ~ 2013-06-25
    IIF 76 - Secretary → ME
  • 3
    icon of address Unit 8a The Courtyard, 27 Norfolk Street, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,696 GBP2024-04-30
    Officer
    icon of calendar 2016-01-21 ~ 2021-01-25
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-02-09 ~ 2018-03-17
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-17
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,654 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-16
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,033 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2018-03-17
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2018-03-17
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,558 GBP2021-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2022-03-16
    IIF 41 - Director → ME
  • 8
    VITAL RECRUITMENT (PETERBOROUGH) LTD - 2015-08-04
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-29 ~ 2015-08-03
    IIF 38 - Director → ME
  • 9
    icon of address 236 Eastfield Road, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2013-04-24
    IIF 78 - LLP Designated Member → ME
  • 10
    icon of address 236 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2013-05-13
    IIF 34 - Director → ME
    icon of calendar 2008-07-22 ~ 2013-05-13
    IIF 77 - Secretary → ME
  • 11
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -634,945 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-03-17
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-03-17
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    icon of address 3 Riverside Business Park, Stoney Common Road, Stansted Mountfitchet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,619 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2022-03-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2019-12-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    icon of address Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2013-10-29
    IIF 55 - Director → ME
  • 14
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -685 GBP2022-04-30
    Officer
    icon of calendar 2018-03-17 ~ 2020-03-09
    IIF 60 - Director → ME
  • 15
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,476 GBP2015-05-31
    Officer
    icon of calendar 2005-12-09 ~ 2014-03-17
    IIF 73 - Director → ME
  • 16
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2018-03-17
    IIF 53 - Director → ME
    icon of calendar 2006-08-25 ~ 2010-09-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-17
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Endeavour House, Saville Road, Westwood, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-09 ~ 2014-04-09
    IIF 75 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.