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

Jeffery, Helena

    Related profiles found in government register
  • Jeffery, Helena
    British director

    Registered addresses and corresponding companies
    • icon of address Orchards, Frating Road, Great Bromley, Essex, CO7 7JW

      IIF 1 IIF 2
  • Jeffery, Helena
    British rgn

    Registered addresses and corresponding companies
    • icon of address Orchards, Frating Road, Great Bromley, Essex, CO7 7JW

      IIF 3 IIF 4
  • Jeffery, Helena
    British rn

    Registered addresses and corresponding companies
    • icon of address Orchards, Frating Road, Great Bromley, Essex, CO7 7JW

      IIF 5
  • Jeffery, Helena
    British company director born in August 1945

    Registered addresses and corresponding companies
  • Jeffery, Helena
    British director born in August 1945

    Registered addresses and corresponding companies
    • icon of address Orchards, Frating Road, Great Bromley, Essex, CO7 7JW

      IIF 13
  • Jeffery, Helena
    British rgn born in August 1945

    Registered addresses and corresponding companies
    • icon of address Orchards, Frating Road, Great Bromley, Essex, CO7 7JW

      IIF 14
  • Jeffery, Helena

    Registered addresses and corresponding companies
    • icon of address Orchards, Frating Road, Great Bromley, Essex, CO7 7JW

      IIF 15 IIF 16
  • Jeffrey, Helena
    British company director born in August 1945

    Registered addresses and corresponding companies
    • icon of address Stable House Cockaynes Farm, Cockaynes Lane, Alresford, Essex, CO7 8BZ

      IIF 17
  • Jeffrey, Helena
    British director born in August 1945

    Registered addresses and corresponding companies
    • icon of address Stable House Cockaynes Farm, Cockaynes Lane, Alresford, Essex, CO7 8BZ

      IIF 18
  • Livermore, Helena
    British

    Registered addresses and corresponding companies
    • icon of address Barn House, Cross End, Pebmarsh, Halstead, Essex, C09 2NU, United Kingdom

      IIF 19
  • Jeffery, Helena
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 20 IIF 21 IIF 22
  • Jeffery, Helena
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 654, The Crescent, Colchester, Essex, CO4 9YQ, England

      IIF 23
    • icon of address C/o Simply Uk, 722, Capability Green, Luton, LU1 3LU, England

      IIF 24
  • Jeffrey, Helena
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 25
  • Jeffery, Helena
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 26
  • Livermore, Helena
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn House, Cross End, Pebmarsh, Halstead, Essex, C09 2NU, United Kingdom

      IIF 27
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX

      IIF 28
  • Livermore, Helena
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 29
  • Livermore, Helena
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 30 IIF 31
  • Livermore, Helena
    British nursing director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffery, Helena Bernadette
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000a, Parkway, Whiteley, Fareham, PO15 7FX, United Kingdom

      IIF 40
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX

      IIF 41 IIF 42 IIF 43
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 45
  • Jeffery, Helena Bernadette
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 46
  • Jeffery, Helena Bernadette
    British nursing director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

      IIF 47 IIF 48
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 49 IIF 50
  • Livermore, Helena Bernadette
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000a, Parkway, Whiteley, Fareham, PO15 7FX, England

      IIF 51 IIF 52
  • Helena Bernadette Livermore
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000a, Parkway, Whiteley, Fareham, PO15 7FX, England

      IIF 53 IIF 54
  • Mrs Helena Livermore
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn House, Cross End, Pebmarsh, Halstead, Essex, C09 2NU, United Kingdom

      IIF 55
  • Mrs Helena Bernadette Jeffery
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000a, Parkway, Whiteley, Fareham, PO15 7FX, United Kingdom

      IIF 56
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 57
    • icon of address Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

      IIF 58
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX

      IIF 59 IIF 60 IIF 61
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7 GBP2019-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Barn House Cross End, Pebmarsh, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    128,225 GBP2024-06-30
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2005-12-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,695 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    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
  • 6
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,992,839 GBP2024-03-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FIRST CARE HOMES LIMITED - 2012-05-11
    LOCKMARSH LTD. - 2011-11-03
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,324,983 GBP2024-03-31
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 3000a Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3000a Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 3000a Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,847 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,060 GBP2024-03-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 46 - Director → ME
  • 16
    CAMBS CARE HOME LIMITED - 2015-07-21
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,412,723 GBP2024-03-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 28 - Director → ME
Ceased 34
  • 1
    CARING HOMES HEALTHCARE GROUP LIMITED - 2022-12-01
    LAWGRA (NO. 1442) LIMITED - 2007-10-31
    MYRIAD HEALTHCARE LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2010-07-28
    IIF 49 - Director → ME
  • 2
    ASSURED HEALTHCARE PLC - 2005-11-17
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2007-06-22
    IIF 10 - Director → ME
  • 3
    TFP CARE (SHROPSHIRE) LIMITED - 2016-06-27
    RODEN HALL HOME LIMITED - 2016-06-02
    COLKON LIMITED - 1999-08-19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2009-12-31
    IIF 33 - Director → ME
  • 4
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2003-09-01
    IIF 4 - Secretary → ME
  • 5
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,266 GBP2025-03-31
    Officer
    icon of calendar 2000-06-01 ~ 2003-06-20
    IIF 14 - Director → ME
  • 6
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,725 GBP2022-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2009-12-31
    IIF 47 - Director → ME
  • 7
    SPEED 7721 LIMITED - 1999-08-09
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -568,268 GBP2023-03-31
    Officer
    icon of calendar 1999-07-29 ~ 2009-12-31
    IIF 50 - Director → ME
  • 8
    CEDAR HOUSE (NORFOLK) LIMITED - 1995-09-07
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-15 ~ 2009-12-31
    IIF 31 - Director → ME
    icon of calendar 1995-08-15 ~ 2003-09-01
    IIF 1 - Secretary → ME
  • 9
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-13 ~ 2009-12-31
    IIF 30 - Director → ME
    icon of calendar 1995-11-13 ~ 2003-09-01
    IIF 2 - Secretary → ME
  • 10
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-02-28 ~ 2007-06-22
    IIF 6 - Director → ME
  • 11
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-12-14
    IIF 23 - Director → ME
  • 12
    CHARMEAD LIMITED - 2000-12-08
    AITCH CARE HOMES LIMITED - 2005-11-15
    CONSENSUS HEALTHCARE LTD - 2006-05-23
    icon of address 3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2005-12-16 ~ 2007-06-22
    IIF 9 - Director → ME
  • 13
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2007-06-22
    IIF 12 - Director → ME
  • 14
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2006-03-01
    IIF 7 - Director → ME
  • 15
    FIRTREE HOUSE NURSING HOME LIMITED - 1992-10-16
    LESTER ALDRIDGE NUMBER 111 LIMITED - 1992-03-09
    UNITED CARE (KENT) LIMITED - 2000-01-24
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-12-17 ~ 2005-10-25
    IIF 17 - Director → ME
  • 16
    CARING HOMES HEALTHCARE GROUP LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    77,897,951 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2009-12-31
    IIF 48 - Director → ME
  • 17
    WALSTEAD PLACE RESIDENTIAL HOME LIMITED - 2013-09-10
    FINEBAND LIMITED - 1987-08-06
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,048,997 GBP2024-03-31
    Officer
    icon of calendar 2003-07-31 ~ 2005-10-25
    IIF 29 - Director → ME
  • 18
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2006-04-07
    IIF 13 - Director → ME
  • 19
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-07 ~ 2009-12-31
    IIF 36 - Director → ME
  • 20
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-02 ~ 2009-12-31
    IIF 38 - Director → ME
  • 21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-11-28 ~ 2009-12-31
    IIF 32 - Director → ME
    icon of calendar 2000-07-24 ~ 2003-09-01
    IIF 15 - Secretary → ME
  • 22
    HEMGREEN LIMITED - 2000-01-07
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2009-12-31
    IIF 34 - Director → ME
  • 23
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2004-09-27
    IIF 3 - Secretary → ME
  • 24
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2003-09-01
    IIF 5 - Secretary → ME
  • 25
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-04-16 ~ 2005-10-25
    IIF 8 - Director → ME
  • 26
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,060 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2003-09-01
    IIF 16 - Secretary → ME
  • 28
    MORAR (STRATFORD) LIMITED - 2023-04-05
    CARING HOMES (STRATFORD) LIMITED - 2021-05-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,907 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-05-12
    IIF 24 - Director → ME
  • 29
    STANDON HALL HOMES LIMITED - 1999-08-20
    LAWFAST LIMITED - 1999-08-20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,752,990 GBP2024-03-31
    Officer
    icon of calendar 1999-08-04 ~ 2009-12-31
    IIF 37 - Director → ME
  • 30
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2009-12-31
    IIF 39 - Director → ME
  • 31
    CAMBS CARE HOME LIMITED - 2015-07-21
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,412,723 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    icon of address 830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2006-02-10 ~ 2007-06-22
    IIF 18 - Director → ME
  • 33
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2009-12-31
    IIF 35 - Director → ME
  • 34
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-02-28 ~ 2007-06-22
    IIF 11 - 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.