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

Parsons, Ian William

    Related profiles found in government register
  • Parsons, Ian William
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Bath Street, Glasgow, Glasgow, G2 4JR, Scotland

      IIF 1
    • icon of address 347c, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RT

      IIF 2
    • icon of address 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 3
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 4 IIF 5 IIF 6
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 7
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 8 IIF 9
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 10 IIF 11 IIF 12
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 13
    • icon of address No 2. Silkwood Office Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 14
    • icon of address Unit 7, The Office Village, Silkwood Park, Ossett, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 15
    • icon of address 17 Milnthorpe Drive, Wakefield, West Yorkshire, WF2 7HU

      IIF 16 IIF 17
    • icon of address No 2, Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 18
    • icon of address No. 2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 19
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 20
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 21
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address St Johns Business Centre, St Johns North, Wakefield, W Yorks, WF1 3QA, United Kingdom

      IIF 25
  • Parsons, Ian William
    British accountants born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 26
    • icon of address St Johns Business Centre, St Johns North, Wakefield, West Yorkshire, WF1 3QA, United Kingdom

      IIF 27
  • Parsons, Ian William
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN, England

      IIF 28 IIF 29
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 30
    • icon of address Century Way, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 31
    • icon of address Wheelwrights Corner, Old Market, Nailsworth, GL6 0DD, England

      IIF 32
    • icon of address 17 Milnthorpe Drive, Wakefield, West Yorkshire, WF2 7HU

      IIF 33
    • icon of address No.2, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 34
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 35
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 36
    • icon of address York House, Sandal Castle Centre, Wakefield, West Yorkshire, WF2 7JE, United Kingdom

      IIF 37
  • Parsons, Ian William
    British

    Registered addresses and corresponding companies
    • icon of address 17 Milnthorpe Drive, Wakefield, West Yorkshire, WF2 7HU

      IIF 38
    • icon of address No. 2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 39
  • Parsons, Ian William
    British accountant

    Registered addresses and corresponding companies
    • icon of address St Johns Business Centre, St Johns North, Wakefield, W Yorks, WF1 3QA, United Kingdom

      IIF 40
  • Parsons, Ian William
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Milnthorpe Drive, Wakefield, West Yorkshire, WF2 7HU

      IIF 41
  • Mr Ian William Parsons
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 347c, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RT

      IIF 42
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 43 IIF 44 IIF 45
    • icon of address No 2. Silkwood Office Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 46
    • icon of address 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 47
    • icon of address No 2, Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 48
    • icon of address No. 2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 49 IIF 50
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 51
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 52
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 53 IIF 54
  • Parsons, Ian
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 55
  • Mr Ian Parsons
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 56
  • Mr Ian William Parsons
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Milnthorpe Drive, Wakefield, West Yorkshire, WF2 7HU, United Kingdom

      IIF 57
    • icon of address No.2, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 58
child relation
Offspring entities and appointments
Active 23
  • 1
    THE ACCIDENT GROUP LIMITED - 2003-07-06
    MOTOR LAW LIMITED - 2000-09-27
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address No 2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,873 GBP2024-08-30
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MB&CO4 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address C/o Ernst & Young, Cloth Hall Court 14 King Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-02-20 ~ now
    IIF 33 - Director → ME
    icon of calendar 1997-02-20 ~ now
    IIF 41 - Secretary → ME
  • 5
    icon of address No.2 Fryers Way, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 4 - Director → ME
  • 7
    MB&CO3 LIMITED - 2016-07-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    EVILLE & JONES (G. B.) LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address No 2. Silkwood Office Park, Fryers Way, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    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
  • 12
    MYLO DEALS LTD - 2012-10-01
    PARSONS & CO ACCOUNTANTS LTD - 2016-02-24
    icon of address No. 2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    677,281 GBP2024-04-30
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Gateway 1 Holgate Park Drive, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,281 GBP2024-04-30
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    PARSONS MEDICAL ACCOUNTANTS NORTH EAST LTD - 2020-05-20
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,087 GBP2021-04-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 7 The Office Village, Silkwood Park, Ossett, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    90,000 GBP2025-04-30
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 15 - Director → ME
  • 18
    INSRD LIMITED - 2023-02-28
    icon of address Unit 7 The Office Village, Silkwood Park, Ossett, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,287 GBP2025-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address C/o Parsons & Co, St Johns Business Centre, St Johns North, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 20
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,017,614 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 22
    icon of address Unit 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    icon of address Spitfire House, Aviator Court, York, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-28 ~ dissolved
    IIF 13 - Director → ME
Ceased 18
  • 1
    APPLETON DALE LIMITED - 2017-03-31
    APPLETON DALE PARSONS LIMITED - 2023-05-11
    icon of address 347c Wakefield Road, Denby Dale, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,362 GBP2024-04-30
    Officer
    icon of calendar 2016-10-28 ~ 2023-04-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2023-04-30
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    EVILLE & JONES CONSTRUCTION LIMITED - 2023-12-06
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146 GBP2024-04-30
    Officer
    icon of calendar 2020-06-02 ~ 2023-12-01
    IIF 9 - Director → ME
  • 3
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Officer
    icon of calendar 2020-06-02 ~ 2023-12-01
    IIF 6 - Director → ME
  • 4
    MB&CO6 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    37,883 GBP2022-04-30
    Officer
    icon of calendar 2020-06-02 ~ 2023-12-01
    IIF 7 - Director → ME
  • 5
    MB&CO1 LIMITED - 2016-07-05
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-02 ~ 2023-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2023-12-01
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    557,417 GBP2022-04-30
    Officer
    icon of calendar 2020-06-02 ~ 2023-12-01
    IIF 8 - Director → ME
  • 7
    icon of address Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,598,199 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-28
    IIF 28 - Director → ME
  • 8
    PARSONS NOMINEES LTD - 2017-12-22
    icon of address No. 2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ 2017-12-21
    IIF 19 - Director → ME
    icon of calendar 2009-09-08 ~ 2017-12-21
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 50 - Has significant influence or control OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 3 Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-28
    IIF 29 - Director → ME
  • 10
    MOBILE CAPITAL LTD - 2012-03-13
    icon of address York House, Sandal Castle Centre, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2012-03-13
    IIF 27 - Director → ME
  • 11
    icon of address 20 Owl Lane, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-17 ~ 2015-05-18
    IIF 37 - Director → ME
  • 12
    MLC COMMERCIAL SERVICES LIMITED - 2006-03-10
    EFSIS HOLDINGS LIMITED - 2006-01-06
    MLC SERVICES LIMITED - 2006-03-27
    icon of address Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,058,095 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-28
    IIF 32 - Director → ME
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-28
    IIF 31 - Director → ME
  • 14
    PHOENIX LIFE LIMITED - 2004-01-20
    icon of address York House, Sandal Castle Centre, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-19 ~ 2013-03-31
    IIF 25 - Director → ME
    icon of calendar 2007-07-12 ~ 2013-03-31
    IIF 40 - Secretary → ME
  • 15
    icon of address C/o Parsons & Co, St Johns Business Centre, St Johns North, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2011-02-10
    IIF 17 - Director → ME
  • 16
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,073,660 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-10-31 ~ 2022-12-05
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 17
    icon of address 1275 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-11-25 ~ 2023-12-01
    IIF 3 - Director → ME
  • 18
    icon of address Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    268,704 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-28
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.