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, Phillip James

    Related profiles found in government register
  • Morris, Phillip James
    British chief financial officer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, England

      IIF 1
  • Morris, Phillip James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG

      IIF 2
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Bury St Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 3
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, England

      IIF 4 IIF 5
    • icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 6
    • icon of address September House, Norton Road, Tostock, Bury St. Edmunds, IP30 9PY, England

      IIF 7 IIF 8 IIF 9
    • icon of address Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG

      IIF 10 IIF 11 IIF 12
    • icon of address Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 14 IIF 15
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 16 IIF 17 IIF 18
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 23
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, IP28 6LG, England

      IIF 24
    • icon of address 42, Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, EH20 9LZ

      IIF 25
    • icon of address Dryden Road, Bilston Industrial Estate, Loanhead, Midlothian, EH20 9LZ

      IIF 26
    • icon of address Unit B6 & 7 Poplar Business Park, 10 Prestons Road, London, E14 9RL

      IIF 27
    • icon of address Phoenix House, Pyrford Road, West Byfleet, Surrey, KT14 6RA

      IIF 28
  • Morris, Phillip James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 29
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, England

      IIF 30
    • icon of address September House, Norton Road, Tostock, Bury St. Edmunds, IP30 9PY, England

      IIF 31
    • icon of address Phoenix House, Impact Food Group, Pyrford, West Byfleet, KT14 6RA, England

      IIF 32
  • Morris, Phillip James
    British group chief financial officer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 33
  • Morris, Phillip James
    British group finance director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 34
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 35 IIF 36 IIF 37
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 43 IIF 44
  • Mr Phillip James Morris
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 45
  • Morris, Phil James
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 46
    • icon of address The Vision Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB, United Kingdom

      IIF 47
  • Morris, Phillip
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, England

      IIF 48
  • Morris, Phillip
    British group finance director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG

      IIF 49
    • icon of address Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 50
  • Mr Phil Morris
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 46b Claydon Business Park, Great Blakenham, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,018 GBP2024-07-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 8 - Director → ME
  • 2
    COREREAL LIMITED - 2017-08-11
    NOTSALLOW 806 LIMITED - 2016-06-27
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 19 - Director → ME
  • 3
    WARMSTART PLC - 1996-05-30
    icon of address Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    ABBEY VISTA LIMITED - 2019-08-19
    icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,323 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    SUFFOLK FACILITIES MANAGEMENT HOLDINGS LIMITED - 2022-02-04
    icon of address Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    32,446 GBP2024-06-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 7 - Director → ME
  • 10
    SUFFOLK FACILITIES MANAGEMENT LIMITED - 2022-02-02
    icon of address John Phillips & Co Ltd 81 Centaur Park Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -64,986 GBP2024-06-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 42 Dryden Road, Bilston Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,378 GBP2016-03-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 24 - Director → ME
  • 12
    TURNERS CLEANING AND SUPPORT SERVICES LIMITED - 2012-07-04
    TURNERS INDUSTRIAL CLEANING SYSTEMS (STEVENAGE) LIMITED - 2010-08-17
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 30 - Director → ME
  • 13
    ECOCLEEN RETAIL LIMITED - 2010-02-24
    ECOCLEEN HOLDINGS LIMITED - 2007-10-10
    NEWLINK VENTURES LIMITED - 2003-12-01
    icon of address Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 14
    SHERWOOD CLEANING GROUP LIMITED - 2010-02-24
    EAST MIDLANDS CLEANING SERVICES LIMITED - 1990-01-11
    icon of address Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 50 - Director → ME
  • 15
    BIDEAWHILE 707 LIMITED - 2013-10-09
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 38 - Director → ME
Ceased 33
  • 1
    AKTRION LIMITED - 2000-06-19
    AKTRION SOLUTIONS LIMITED - 2000-03-28
    MEAUJO (466) LIMITED - 2000-03-23
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ 2018-09-03
    IIF 16 - Director → ME
  • 2
    PINCO 2209 LIMITED - 2005-07-19
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ 2018-09-03
    IIF 21 - Director → ME
  • 3
    Q E LIMITED - 2001-11-29
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ 2018-09-03
    IIF 22 - Director → ME
  • 4
    icon of address 1 Hawksworth Road Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-06 ~ 2018-09-03
    IIF 20 - Director → ME
  • 5
    GRINMOST (NO.94) LIMITED - 1999-03-29
    icon of address Dryden Road, Bilston Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2018-08-16
    IIF 26 - Director → ME
  • 6
    icon of address Unit B6 & 7 Poplar Business Park, 10 Prestons Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ 2018-09-03
    IIF 27 - Director → ME
  • 7
    ATALIAN SERVEST LIMITED - 2019-02-26
    NOTSALLOW 801 LIMITED - 2016-04-29
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2018-09-03
    IIF 43 - Director → ME
  • 8
    icon of address St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2019-07-15
    IIF 32 - Director → ME
  • 9
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,010 GBP2021-12-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-09-03
    IIF 37 - Director → ME
  • 10
    THERMOTECH SOLUTIONS LIMITED - 2014-07-28
    ASHVALE FIRE SERVICES LIMITED - 2014-03-17
    FIRE AND AIR SERVICES LIMITED - 2013-09-12
    HALLCO 1584 LIMITED - 2013-01-28
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,295,084 GBP2018-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-09-03
    IIF 42 - Director → ME
  • 11
    BUSINESS LINK SUFFOLK LIMITED - 2005-09-09
    icon of address The Vision Centre, 5, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    415 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ 2022-05-25
    IIF 47 - Director → ME
  • 12
    COOKS@SCHOOLS LIMITED - 2008-04-17
    icon of address St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2019-07-15
    IIF 28 - Director → ME
  • 13
    GAG340 LIMITED - 2013-03-22
    icon of address Summerdale Head Dyke Lane, Pilling, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26 GBP2019-09-30
    Officer
    icon of calendar 2015-07-30 ~ 2018-09-03
    IIF 15 - Director → ME
  • 14
    HAWKSTAR CONSULTANTS LIMITED - 2002-02-26
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    647,820 GBP2018-09-30
    Officer
    icon of calendar 2015-07-30 ~ 2018-09-03
    IIF 14 - Director → ME
  • 15
    TECNIKA SURVEYING LIMITED - 2020-11-24
    LLEWELLYN SMITH SURVEYORS LIMITED - 2019-11-05
    GAG371 LIMITED - 2013-03-21
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,468 GBP2019-09-30
    Officer
    icon of calendar 2015-07-30 ~ 2018-09-03
    IIF 2 - Director → ME
  • 16
    icon of address The Vision Centre, Eastern Way, Bury St. Edmunds, Suffolk
    Active Corporate (9 parents)
    Equity (Company account)
    806,085 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ 2021-07-21
    IIF 31 - Director → ME
  • 17
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,800 GBP2021-12-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-09-03
    IIF 40 - Director → ME
  • 18
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,201,740 GBP2018-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-09-03
    IIF 36 - Director → ME
  • 19
    ATALIAN SERVEST FOOD CO LIMITED - 2023-10-09
    SERVEST FOOD CO LIMITED - 2019-02-15
    SERVEST CATERING LIMITED - 2016-12-29
    7 DAY CATERING LIMITED - 2014-04-01
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ 2018-09-03
    IIF 4 - Director → ME
  • 20
    ATALIAN SERVEST GROUP LIMITED - 2023-10-09
    SERVEST GROUP HOLDINGS LIMITED - 2018-12-24
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    852,000 GBP2020-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2018-09-03
    IIF 34 - Director → ME
  • 21
    ATALIAN SERVEST INTEGRATED SOLUTIONS LIMITED - 2023-11-27
    META MANAGEMENT SERVICES LIMITED - 2019-02-15
    icon of address 42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ 2018-09-03
    IIF 17 - Director → ME
  • 22
    ATALIAN SERVEST AMK LIMITED - 2023-11-27
    SERVEST ARTHUR MCKAY LIMITED - 2019-02-15
    ARTHUR MCKAY & CO LTD. - 2017-07-03
    ARTHUR MCKAY & COMPANY (ELECTRICAL CONTRACTORS) LIMITED - 2006-04-10
    icon of address 42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-18 ~ 2018-09-03
    IIF 25 - Director → ME
  • 23
    ATALIAN SERVEST MANAGED SERVICES LIMITED - 2023-10-09
    CATERING ACADEMY LIMITED - 2020-06-24
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    502,214 GBP2023-12-31
    Officer
    icon of calendar 2016-10-24 ~ 2018-09-03
    IIF 23 - Director → ME
  • 24
    ATALIAN SERVEST PEST CONTROL LIMITED - 2023-10-09
    SERVEST PEST PATROL LIMITED - 2019-02-15
    PEST PATROL LIMITED - 2015-09-21
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2018-09-03
    IIF 3 - Director → ME
  • 25
    ATALIAN SERVEST SECURITY LIMITED - 2023-10-09
    SERVEST SECURITY SERVICES LIMITED - 2019-02-15
    STAG SECURITY SERVICES LIMITED - 2013-03-08
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-10 ~ 2018-09-03
    IIF 6 - Director → ME
  • 26
    ATALIAN SERVEST GROUP HOLDINGS LIMITED - 2024-02-28
    SERVEST LIMITED - 2018-12-24
    STAMTIAN LIMITED - 1999-07-12
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ 2018-09-03
    IIF 1 - Director → ME
  • 27
    ATALIAN SERVEST LIMITED - 2023-10-09
    SERVEST GROUP LIMITED - 2019-02-28
    ECOCLEEN GROUP LIMITED - 2008-10-31
    NOTSALLOW 266 LIMITED - 2007-09-13
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2018-09-03
    IIF 48 - Director → ME
  • 28
    icon of address New Century House, The Havens, Ipswich, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-24 ~ 2018-09-03
    IIF 44 - Director → ME
  • 29
    MAXWELL STEWART MAINTENANCE LIMITED - 2014-04-01
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,000 GBP2019-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2018-09-03
    IIF 5 - Director → ME
  • 30
    ASHVALE FIRE SERVICES LIMITED - 2013-09-12
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,663,937 GBP2018-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-09-03
    IIF 41 - Director → ME
  • 31
    FOREST ENGINEERING SOLUTIONS LIMITED - 2015-06-02
    WOODS NORTH EAST (MANCHESTER) LIMITED - 2013-02-26
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,766,287 GBP2018-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-09-03
    IIF 35 - Director → ME
  • 32
    FIRE AND AIR SERVICES LIMITED - 2014-07-28
    ENSCO 993 LIMITED - 2013-09-12
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-11 ~ 2018-09-03
    IIF 39 - Director → ME
  • 33
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,563,469 GBP2018-04-30
    Officer
    icon of calendar 2018-05-11 ~ 2018-09-03
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.