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

Homan-russell, William Barry

    Related profiles found in government register
  • Homan-russell, William Barry

    Registered addresses and corresponding companies
    • icon of address 123, St Vincent Street, Glasgow, G2 5EA, United Kingdom

      IIF 1
    • icon of address 20-22 Market Street, Whaley Bridge, High Peak, Derbyshire, SK23 7LP

      IIF 2
    • icon of address Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 3 IIF 4
    • icon of address Manchester International Office Centre, Suite 3d, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 5
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB, United Kingdom

      IIF 6
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 7
    • icon of address Suite 3, D, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 8
    • icon of address Suite 3d, Manchester, International Office Centre Styal Road, Manchester, M22 5WB

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Heath Barn Cottage Hampers Lane, Storrington, Pulborough, West Sussex, RH20 3HY

      IIF 42
    • icon of address Heath Barn Cottage, Hampers Lane, Storrington, Pulborough, West Sussex, RH20 3HY, England

      IIF 43 IIF 44
  • Homan-russell, Wiliam Barry

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 45
  • Homan-russell, William Barry
    British

    Registered addresses and corresponding companies
  • Homan-russell, William Barry
    British engineer

    Registered addresses and corresponding companies
    • icon of address Heath Barn Cottage Hampers Lane, Storrington, Pulborough, West Sussex, RH20 3HY

      IIF 54 IIF 55 IIF 56
  • Homan-russell, William Barry
    British company secretary born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 57
  • Homan-russell, William Barry
    British company secretary born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester International Office Centre, Suite 3d, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 58
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 59 IIF 60 IIF 61
  • Homan-russell, William Barry
    British engineer born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Barn Cottage Hampers Lane, Storrington, Pulborough, West Sussex, RH20 3HY

      IIF 65 IIF 66 IIF 67
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 69
  • Homan-russell, William Barry
    British engineer & company secretary born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 70
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2007-06-13 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    HAMSARD GROUP PLC - 2007-02-27
    NICEFASHION PLC - 2005-03-16
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 3
    XAMAN PLC - 2006-01-24
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    icon of address Kpmg Festival Way, Stoke On Trent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-03-09 ~ now
    IIF 67 - Director → ME
    icon of calendar 1993-03-09 ~ now
    IIF 54 - Secretary → ME
Ceased 52
  • 1
    CARD COMPLIANCE SERVICES LIMITED - 2014-05-02
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    540,395 GBP2021-01-19
    Officer
    icon of calendar 2014-06-04 ~ 2016-02-26
    IIF 45 - Secretary → ME
    icon of calendar 2010-01-12 ~ 2010-03-08
    IIF 43 - Secretary → ME
  • 2
    MIOC RESERVE NO 1 LIMITED - 2017-05-18
    ACTIVE MERCHANT SERVICES LIMITED - 2014-05-02
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2014-02-21 ~ 2016-02-26
    IIF 33 - Secretary → ME
  • 3
    C.I. POWER ACCESSORIES LIMITED - 1998-01-19
    TANKERTON PLASTICS LIMITED - 1994-08-22
    INKMAID LIMITED - 1990-08-24
    icon of address 24 Onslow Road, Hersham, Walton On Thames, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,228,297 GBP2023-12-31
    Officer
    icon of calendar 1994-05-27 ~ 1997-10-21
    IIF 66 - Director → ME
    icon of calendar 1994-05-27 ~ 1997-10-21
    IIF 55 - Secretary → ME
  • 4
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2008-12-15
    IIF 52 - Secretary → ME
  • 5
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,199 GBP2021-09-30
    Officer
    icon of calendar 2014-03-10 ~ 2016-02-26
    IIF 25 - Secretary → ME
  • 6
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,364 GBP2021-09-30
    Officer
    icon of calendar 2014-04-07 ~ 2016-02-26
    IIF 21 - Secretary → ME
  • 7
    icon of address 169 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2016-02-26
    IIF 62 - Director → ME
    icon of calendar 2015-07-30 ~ 2016-02-26
    IIF 26 - Secretary → ME
  • 8
    HOWPER 509 LIMITED - 2004-09-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    694,053 GBP2021-08-31
    Officer
    icon of calendar 2010-02-17 ~ 2016-02-26
    IIF 30 - Secretary → ME
  • 9
    HAMSARD GROUP PLC - 2007-02-27
    NICEFASHION PLC - 2005-03-16
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-08-18
    IIF 53 - Secretary → ME
  • 10
    SEP CLYDE LIMITED - 1999-09-29
    S.E.P. CLYDE LIMITED - 1996-11-25
    CLYDE FASTENERS LIMITED - 1995-04-01
    icon of address 5 Hawbank Road, East Kilbride, Glasgow, South Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    212,473 GBP2023-12-31
    Officer
    icon of calendar ~ 2001-03-22
    IIF 49 - Secretary → ME
  • 11
    SUPERBIT SYSTEMS LIMITED - 1995-07-17
    icon of address Anixter House, 1 York Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-03 ~ 2001-03-30
    IIF 65 - Director → ME
    icon of calendar 1995-07-03 ~ 2001-03-30
    IIF 56 - Secretary → ME
  • 12
    LINKAGE SYSTEMS INTERNATIONAL LIMITED - 1993-12-06
    FOLDSTORE LIMITED - 1991-02-22
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-30
    IIF 51 - Secretary → ME
  • 13
    CROSSLANE PROPERTY ADVISOR LIMITED - 2013-02-27
    CROSSLANE MANAGEMENT SERVICES LIMITED - 2012-04-12
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2010-12-01 ~ 2016-02-26
    IIF 19 - Secretary → ME
  • 14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,848,511 GBP2021-09-22
    Officer
    icon of calendar 2010-02-17 ~ 2016-02-26
    IIF 39 - Secretary → ME
  • 15
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,100 GBP2016-11-30
    Officer
    icon of calendar 2010-12-01 ~ 2016-02-26
    IIF 36 - Secretary → ME
  • 16
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-06-05 ~ 2016-02-26
    IIF 41 - Secretary → ME
  • 17
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -147,044 GBP2017-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2016-02-26
    IIF 9 - Secretary → ME
  • 18
    TAYLORSON LIMITED - 2015-01-07
    CROSSLANE STUDENT ACCOMMODATION (KEILLER COURT) LIMITED - 2013-06-06
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -174,881 GBP2020-09-30
    Officer
    icon of calendar 2012-05-20 ~ 2016-02-26
    IIF 28 - Secretary → ME
  • 19
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2016-02-26
    IIF 6 - Secretary → ME
  • 20
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2016-02-26
    IIF 32 - Secretary → ME
  • 21
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2016-02-26
    IIF 18 - Secretary → ME
  • 22
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2016-02-26
    IIF 3 - Secretary → ME
  • 23
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2016-02-26
    IIF 7 - Secretary → ME
  • 24
    icon of address 123 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-26
    Officer
    icon of calendar 2010-02-16 ~ 2016-02-26
    IIF 1 - Secretary → ME
  • 25
    icon of address Suite 3 D, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2010-08-06 ~ 2016-02-26
    IIF 8 - Secretary → ME
  • 26
    BUILE (LUTTON) LIMITED - 2015-11-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,770 GBP2021-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2016-02-26
    IIF 29 - Secretary → ME
  • 27
    BUILE HOLDINGS LIMITED - 2015-11-26
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -103,069 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2012-05-11 ~ 2012-05-15
    IIF 70 - Director → ME
    icon of calendar 2012-05-14 ~ 2016-02-26
    IIF 10 - Secretary → ME
  • 28
    BUILE DEVELOPMENTS LIMITED - 2015-11-03
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    10,325,885 GBP2020-09-30
    Officer
    icon of calendar 2011-11-30 ~ 2016-02-26
    IIF 16 - Secretary → ME
  • 29
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-08-10 ~ 2016-02-26
    IIF 63 - Director → ME
    icon of calendar 2015-08-10 ~ 2016-02-26
    IIF 34 - Secretary → ME
  • 30
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -67,171 GBP2020-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2016-02-26
    IIF 35 - Secretary → ME
  • 31
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2010-01-18 ~ 2016-02-26
    IIF 11 - Secretary → ME
  • 32
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,008,017 GBP2019-12-31
    Officer
    icon of calendar 2014-11-20 ~ 2016-02-26
    IIF 61 - Director → ME
    icon of calendar 2014-11-20 ~ 2016-02-26
    IIF 31 - Secretary → ME
  • 33
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    581,112 GBP2019-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-02-26
    IIF 59 - Director → ME
    icon of calendar 2014-09-15 ~ 2016-02-26
    IIF 22 - Secretary → ME
  • 34
    LAMMAS COURT MANAGEMENT COMPANY LIMITED - 1990-06-15
    RAPID 6551 LIMITED - 1988-09-21
    icon of address Flat A Lammas Gate, 84a Meadrow, Godalming, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-01-07
    IIF 42 - Secretary → ME
  • 35
    CMJ PARTNERS LIMITED - 2007-11-29
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-25 ~ 2016-02-26
    IIF 12 - Secretary → ME
  • 36
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,407,793 GBP2021-03-31
    Officer
    icon of calendar 2015-08-13 ~ 2016-02-26
    IIF 20 - Secretary → ME
  • 37
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -180,476 GBP2021-03-31
    Officer
    icon of calendar 2015-07-29 ~ 2016-02-26
    IIF 24 - Secretary → ME
  • 38
    PRIME PROPERTY MANAGEMENT LIMITED - 2013-06-20
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-09-23 ~ 2016-02-26
    IIF 13 - Secretary → ME
  • 39
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2016-02-26
    IIF 27 - Secretary → ME
  • 40
    CROSSLANE ASSET MANAGEMENT LIMITED - 2013-02-12
    CROSSLANE PROPERTY MANAGEMENT LTD - 2009-11-18
    PROPERTY VENTURES UK LTD - 2009-09-07
    PROPERTY VENTURES (UK) LTD - 2007-11-14
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,627 GBP2022-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2010-08-31
    IIF 44 - Secretary → ME
  • 41
    OLD BROAD STREET 10 LTD - 2011-08-22
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,258,031 GBP2015-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2013-03-22
    IIF 69 - Director → ME
  • 42
    ROWCLIFFE ESTATE AGENTS LIMITED - 2000-02-22
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -114,015 GBP2017-03-31
    Officer
    icon of calendar 2014-08-19 ~ 2016-02-26
    IIF 2 - Secretary → ME
  • 43
    S.E.P. PRESSTECH LIMITED - 1996-11-25
    MAURICE ENGINEERING LIMITED - 1991-02-15
    ACRONENG LIMITED - 1980-12-31
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2000-05-02
    IIF 46 - Secretary → ME
  • 44
    DUNAS DOURADAS PROPERTY LIMITED - 2015-07-10
    icon of address James House Yew Tree Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    400,577 GBP2023-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2016-02-26
    IIF 57 - Director → ME
    icon of calendar 2015-07-03 ~ 2016-02-26
    IIF 40 - Secretary → ME
  • 45
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,546 GBP2018-08-31
    Officer
    icon of calendar 2015-07-30 ~ 2016-02-26
    IIF 64 - Director → ME
    icon of calendar 2015-07-30 ~ 2016-02-26
    IIF 23 - Secretary → ME
  • 46
    icon of address Manchester International Office Centre Suite 3d, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167,087 GBP2018-08-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-02-26
    IIF 58 - Director → ME
    icon of calendar 2014-09-15 ~ 2016-02-26
    IIF 5 - Secretary → ME
  • 47
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    941,991 GBP2019-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2016-02-26
    IIF 60 - Director → ME
    icon of calendar 2014-07-30 ~ 2016-02-26
    IIF 14 - Secretary → ME
  • 48
    KEILLER COURT MANAGEMENT LIMITED - 2011-08-10
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2016-02-26
    IIF 37 - Secretary → ME
  • 49
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2016-02-26
    IIF 38 - Secretary → ME
  • 50
    PRIME STUDENT LIVING LIMITED - 2024-04-22
    CROSSLANE ASSET MANAGEMENT & LETTINGS LIMITED - 2012-12-03
    TAY MILLS (DUNDEE) LIMITED - 2010-08-06
    186 SOLUTIONS LIMITED - 2008-12-15
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -967,396 GBP2021-09-30
    Officer
    icon of calendar 2010-04-13 ~ 2016-02-26
    IIF 15 - Secretary → ME
  • 51
    TAYLORSON DEVELOPMENTS LIMITED - 2013-05-01
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2016-02-26
    IIF 4 - Secretary → ME
  • 52
    CROSSLANE ENERGY SERVICES LIMITED - 2018-06-08
    CROSSLANE ENERGY LIMITED - 2015-05-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -55,592 GBP2020-09-30
    Officer
    icon of calendar 2014-07-07 ~ 2016-02-26
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.