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

Bignall, John

    Related profiles found in government register
  • Bignall, John

    Registered addresses and corresponding companies
  • Bignall, John
    British

    Registered addresses and corresponding companies
  • Bignall, John
    British solicitor

    Registered addresses and corresponding companies
  • Bignall, John
    British solicitor born in February 1943

    Registered addresses and corresponding companies
  • Bignall, John
    British solicitor born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Coombe Lane, Naphill, Bucks, HP14 4QR

      IIF 122
  • Bignall, John
    British solicitor born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Chevallier Guild, John Barrington
    British apple juice manufacturer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cyder House, Aspall Hall, Debenham, Stowmarket, Suffolk, IP14 6PD, England

      IIF 137
  • Chevallier Guild, John Barrington
    British brand ambassador born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Aspall, Stowmarket, Suffolk, IP14 6PD, United Kingdom

      IIF 138
  • Chevallier Guild, John Barrington
    British chairman/director aspall cyder ltd born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Green, Hatfield, Hertfordshire, AL9 5PE

      IIF 139
  • Chevallier Guild, John Barrington
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cyder House, Aspall Hall, Debenham, Suffolk, IP14 6PD, England

      IIF 140
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 141 IIF 142
  • Chevallier Guild, John Barrington
    British non-executive director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 143
  • John Barrington Chevallier Guild
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 144
  • Chevallier Guild, John Barrington
    British managing director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Museum Offices, Stowmarket, Suffolk, IP14 1DL

      IIF 145
  • Mr John Barrington Chevallier Guild
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Burton-on-trent, DE14 1JZ, England

      IIF 146
    • icon of address The Cyder House, Aspall Hall, Debenham, Suffolk, IP14 6PD, England

      IIF 147
    • icon of address Museum Offices, Stowmarket, Suffolk, IP14 1DL

      IIF 148
  • Guild, John Barrington Chevallier
    British apple juice manufacturer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspall Hall, Stowmarket, Suffolk, IP14 6PD

      IIF 149
  • Guild, John Barrington Chevallier
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cyder House, Aspall Hall, Debenham, Suffolk, IP14 6PD, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 14
  • 1
    DVGAMMA LIMITED - 1997-05-21
    icon of address Fifth Floor, 9-10 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-03 ~ dissolved
    IIF 59 - Secretary → ME
  • 2
    ASPALL HOLDINGS LIMITED - 2015-12-14
    icon of address The Cyder House, Aspall Hall, Debenham, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fifth Floor, 9-10 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 53 - Secretary → ME
  • 4
    icon of address The Cyder House Aspall Hall, Debenham, Stowmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 137 - Director → ME
  • 5
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    761,159 GBP2024-06-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Exchange Street Buildings, 35-37 Exchange Street, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,814,815 GBP2024-08-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 138 - Director → ME
  • 7
    icon of address Coombe Farm Coombe Lane, Naphill, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 110 - Secretary → ME
  • 8
    THE ENGLISH GLASS GROUP LIMITED - 1996-06-04
    VIEWBONUS LIMITED - 1991-02-25
    icon of address Fifth Floor, 9-10 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-24 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 1999-01-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    icon of address Fifth Floor, 9-10 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 94 - Secretary → ME
  • 10
    icon of address 4th Floor, 111-113 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 1999-01-01 ~ dissolved
    IIF 112 - Secretary → ME
  • 11
    icon of address The Octagon, Middleborough, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 12
    SPEED 7894 LIMITED - 1999-12-07
    icon of address Fifth Floor, 9-10 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-07 ~ dissolved
    IIF 50 - Secretary → ME
  • 13
    ENGLISH GLASS MANAGEMENT LIMITED - 2000-12-12
    BRADGRANGE HOLDINGS LIMITED - 1989-02-28
    ALTROSE ENGINEERING LIMITED - 1985-12-10
    icon of address Fifth Floor, 9-10 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 1999-01-01 ~ dissolved
    IIF 92 - Secretary → ME
  • 14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -126,279 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 141 - Director → ME
Ceased 107
  • 1
    SELECTED COVER LIMITED - 1993-05-25
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-16 ~ 2009-10-08
    IIF 132 - Director → ME
    icon of calendar 2000-05-05 ~ 2009-10-08
    IIF 74 - Secretary → ME
  • 2
    SOFTLAW LEGAL (UK) LIMITED - 2004-08-18
    RAINBOWCLOSE LIMITED - 2004-03-26
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2016-10-17
    IIF 3 - Secretary → ME
  • 3
    SARCON (NO. 176) LIMITED - 2005-07-01
    icon of address 8 Meadowbank Road, Carrickfergus, County Antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ 2016-10-17
    IIF 6 - Secretary → ME
  • 4
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2016-10-17
    IIF 90 - Secretary → ME
  • 5
    ROPER INDUSTRIES LIMITED - 2023-03-15
    ROPER TECHNOLOGIES LIMITED - 2015-05-29
    ROPER INDUSTRIES LIMITED - 2015-05-01
    AMOT INVESTMENTS LIMITED - 1998-10-28
    LEGISTSHELFCO NO. 98 LIMITED - 1990-09-25
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-19 ~ 2016-10-17
    IIF 86 - Secretary → ME
  • 6
    ARROW FASTENER (UNITED KINGDOM) LIMITED - 1984-09-18
    ARROW FASTENERS LIMITED - 1978-12-31
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2009-10-08
    IIF 127 - Director → ME
    icon of calendar 2004-10-27 ~ 2009-10-08
    IIF 96 - Secretary → ME
  • 7
    ASPALL CIDER LIMITED - 1986-09-04
    TUDORTYNE LIMITED - 1986-07-16
    icon of address The Cyder House, Debenham, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-16 ~ 2018-01-05
    IIF 149 - Director → ME
  • 8
    BIDEAWHILE 718 LIMITED - 2015-12-14
    icon of address The Cyder House, Debenham, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-27 ~ 2018-01-05
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SIG ARCHITECTURAL PRODUCTS LIMITED - 1998-02-25
    WMS GROUP PLC - 1995-12-29
    WMS HOLDING PLC - 1992-06-26
    WINDOW & GLASS MACHINERY LIMITED - 1992-04-24
    CLIVECROWN LIMITED - 1985-05-09
    icon of address Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2007-11-01
    IIF 81 - Secretary → ME
  • 10
    WONG SHI LIMITED - 1999-10-15
    CAPE (HARDWARE) LIMITED - 1990-05-14
    PRIME ROOFING LIMITED - 1988-10-11
    icon of address Duff & Phelps Ltd 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2007-11-01
    IIF 78 - Secretary → ME
  • 11
    MOLDSTATE LIMITED - 1997-05-06
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2007-11-01
    IIF 76 - Secretary → ME
  • 12
    BERGLEN GROUP LIMITED - 1997-01-02
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-10-08
    IIF 70 - Secretary → ME
  • 13
    BERGLEN FURNITURE LIMITED - 1997-01-02
    DAMIXA LIMITED - 1990-02-05
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2009-10-08
    IIF 129 - Director → ME
    icon of calendar ~ 2009-10-08
    IIF 64 - Secretary → ME
  • 14
    DRILEX U.K. LIMITED - 2013-09-25
    YOUTHSTORE LIMITED - 1981-12-31
    icon of address 201 Talgarth Road, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 120 - Director → ME
    icon of calendar ~ 1994-03-31
    IIF 38 - Secretary → ME
  • 15
    DRILEX SYSTEMS LIMITED - 2013-09-25
    DRILEX (ABERDEEN) LIMITED - 1990-06-08
    icon of address Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 116 - Director → ME
    icon of calendar ~ 1994-03-31
    IIF 37 - Secretary → ME
  • 16
    BRISTAN GROUP LIMITED - 2006-04-11
    INHOCO 694 LIMITED - 1998-01-14
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2009-10-08
    IIF 42 - Secretary → ME
  • 17
    AGENTFRAME LIMITED - 1994-04-05
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2009-10-08
    IIF 54 - Secretary → ME
  • 18
    BRISTAN LIMITED - 2006-04-11
    BRISTAN METALS LIMITED - 1989-06-02
    icon of address 1 Park Row, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-07 ~ 2009-10-08
    IIF 55 - Secretary → ME
  • 19
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2009-10-08
    IIF 44 - Secretary → ME
  • 20
    HERITAGE BATHROOMS MANUFACTURING LIMITED - 2000-09-18
    HERITAGE BATHROOM FURNITURE LIMITED - 1999-05-28
    THE BATHROOM FURNITURE CO LIMITED - 1998-10-05
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-13 ~ 2009-10-08
    IIF 107 - Secretary → ME
  • 21
    COCKLEGRAPH LIMITED - 1988-03-09
    icon of address First Floor Jade Building, Albion Mills Albion Road, Greengates
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-16
    IIF 121 - Director → ME
    icon of calendar ~ 1999-01-22
    IIF 39 - Secretary → ME
  • 22
    SUNQUEST EUROPE LIMITED - 2022-07-22
    ANGLIA ACQUISITION LTD - 2009-04-21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2016-10-17
    IIF 20 - Secretary → ME
  • 23
    VARLEIGH UK LIMITED - 2006-03-20
    TRUSHELFCO (NO.2867) LIMITED - 2002-04-09
    icon of address Rsm Uk Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2016-10-17
    IIF 5 - Secretary → ME
  • 24
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
    ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-10-17
    IIF 125 - Director → ME
    icon of calendar 2012-08-22 ~ 2016-10-17
    IIF 24 - Secretary → ME
  • 25
    SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - 2022-07-22
    MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
    SUNQUEST EUROPA LIMITED - 2002-12-16
    BILLTREND LIMITED - 1993-01-12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2016-10-17
    IIF 18 - Secretary → ME
  • 26
    TOREX LABORATORY SYSTEMS LIMITED - 2005-05-03
    BERKELEY COMPUTER SERVICES LIMITED - 2002-06-10
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2016-12-06
    IIF 12 - Secretary → ME
  • 27
    SYSMED SOLUTIONS LIMITED - 2004-09-24
    WWA.SYSMED LIMITED - 2003-03-25
    WILLIAM WOODARD ASSOCIATES LIMITED - 2001-07-31
    icon of address First Floor Goldsworth Place, One Forge End, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2016-10-17
    IIF 11 - Secretary → ME
  • 28
    SLIMPRESS LIMITED - 1990-07-30
    icon of address 1 Portal Road, Bowerhill, Melksham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2013-06-06
    IIF 33 - Secretary → ME
  • 29
    INDICOR INDUSTRIES UK LIMITED - 2023-05-09
    ROPER INDUSTRIES UK LIMITED - 2023-02-28
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,580,000 GBP2022-12-31
    Officer
    icon of calendar 2008-07-28 ~ 2016-10-17
    IIF 62 - Secretary → ME
  • 30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2016-10-17
    IIF 85 - Secretary → ME
  • 31
    DURAFLEX PROFILES LIMITED - 2002-03-27
    DURAFLEX LIMITED - 2002-03-20
    INHOCO 2397 LIMITED - 2002-03-06
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2009-10-08
    IIF 58 - Secretary → ME
  • 32
    COLIN AND SON (LOCKS) LIMITED - 2003-05-06
    icon of address Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2007-11-01
    IIF 77 - Secretary → ME
  • 33
    HESTMANOR LIMITED - 1977-12-31
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 46 - Secretary → ME
  • 34
    THE HERTFORDSHIRE GROUNDWORK TRUST - 2015-07-20
    icon of address Mill Green, Hatfield, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2023-07-13
    IIF 139 - Director → ME
  • 35
    H & M HENNES LIMITED - 2007-09-12
    HENNES OF OXFORD STREET LIMITED - 1984-11-20
    icon of address Uk House 1st Floor, 164-182 Oxford Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2016-09-30
    IIF 123 - Director → ME
    icon of calendar ~ 2016-09-30
    IIF 35 - Secretary → ME
  • 36
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2009-10-08
    IIF 135 - Director → ME
    icon of calendar 1994-12-09 ~ 2009-10-08
    IIF 95 - Secretary → ME
  • 37
    H J ACRYLICS LIMITED - 1998-10-05
    QUAYSHELFCO 571 LIMITED - 1996-11-25
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-13 ~ 2009-10-08
    IIF 87 - Secretary → ME
  • 38
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-13 ~ 2009-10-08
    IIF 111 - Secretary → ME
  • 39
    EDGEOPTION PUBLIC LIMITED COMPANY - 1995-10-25
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 109 - Secretary → ME
  • 40
    DURHAM CERAMICS LIMITED - 1998-10-05
    DUFFUS CLAY LIMITED - 1996-12-31
    VERNON TUTBURY LIMITED - 1991-08-08
    DUFFUS CLAY LIMITED - 1990-06-07
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-13 ~ 2009-10-08
    IIF 88 - Secretary → ME
  • 41
    H J CERAMICS LIMITED - 1998-10-05
    QUAYSHELFCO 483 LIMITED - 1994-12-06
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-13 ~ 2009-10-08
    IIF 103 - Secretary → ME
  • 42
    icon of address 1 Portal Road, Bowerhill, Melksham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2013-03-04
    IIF 10 - Secretary → ME
    icon of calendar 2010-03-23 ~ 2010-08-05
    IIF 32 - Secretary → ME
  • 43
    icon of address 1 Portal Road, Bowerhill, Melksham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-03-16
    IIF 130 - Director → ME
    icon of calendar 2013-03-08 ~ 2013-06-17
    IIF 34 - Secretary → ME
  • 44
    ORBANELLE LIMITED - 1998-10-05
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-13 ~ 2009-10-08
    IIF 89 - Secretary → ME
  • 45
    JETPROBE LIMITED - 1986-04-03
    icon of address Kingfisher House, Gilders Way, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2017-01-13
    IIF 84 - Secretary → ME
  • 46
    SPEED 7775 LIMITED - 1999-09-28
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2003-01-01
    IIF 119 - Director → ME
    icon of calendar 2003-01-01 ~ 2009-10-08
    IIF 104 - Secretary → ME
  • 47
    ROPER CANADA UK LIMITED - 2023-02-28
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    583,175,000 GBP2016-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2016-10-17
    IIF 15 - Secretary → ME
  • 48
    ROPER DENMARK UK LIMITED - 2023-02-28
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    432,035,000 GBP2016-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2016-10-17
    IIF 14 - Secretary → ME
  • 49
    ROPER UK INVESTMENTS LIMITED - 2023-02-28
    STRUERS UK SUB LIMITED - 2013-11-14
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2016-10-17
    IIF 2 - Secretary → ME
  • 50
    TN INTELLITRANS LIMITED - 2000-11-17
    FINLAW FORTY-THREE LIMITED - 1996-10-25
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2016-10-17
    IIF 56 - Secretary → ME
  • 51
    AMPHIRE INTERNATIONAL, LTD. - 2008-11-20
    AMPHIRE INTERNATIONAL LIMITED - 2007-03-15
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2011-02-28
    IIF 27 - Secretary → ME
    icon of calendar 2010-07-27 ~ 2016-10-17
    IIF 23 - Secretary → ME
  • 52
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 57 - Secretary → ME
  • 53
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 41 - Secretary → ME
  • 54
    METALTECH PRODUCTIONS LIMITED - 1994-10-10
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1997-04-29
    IIF 36 - Secretary → ME
  • 55
    MASCOTECH HOLDINGS LIMITED - 2000-07-06
    icon of address Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-30 ~ 2009-10-08
    IIF 128 - Director → ME
    icon of calendar 1996-12-30 ~ 2009-10-08
    IIF 91 - Secretary → ME
  • 56
    icon of address Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,816,668 GBP2023-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2024-07-18
    IIF 143 - Director → ME
  • 57
    icon of address Erskine Ferry Road, Old Kilpatrick, Dunbartonshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,234,983 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-02-04 ~ 2016-10-17
    IIF 31 - Secretary → ME
  • 58
    icon of address Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2000-09-08
    IIF 114 - Director → ME
  • 59
    AVOCET TEST AND CERTIFICATION LIMITED - 2003-10-30
    AVOCET TEST LABORATORY LIMITED - 1999-05-21
    VIEWSTYLE LIMITED - 1998-11-19
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2009-10-08
    IIF 48 - Secretary → ME
  • 60
    MASCO CORPORATION HOLDINGS LIMITED - 1985-08-07
    BROADVAIN LIMITED - 1985-02-11
    icon of address 1 Park Row, Leeds, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2009-10-08
    IIF 131 - Director → ME
    icon of calendar ~ 2009-10-08
    IIF 30 - Secretary → ME
  • 61
    GEO. A. MOORE & CO. LIMITED - 2004-09-06
    BROOMCO (473) LIMITED - 1991-08-08
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 43 - Secretary → ME
  • 62
    SHOWERFORCE LIMITED - 2004-02-25
    ABLERUN LIMITED - 1988-09-29
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2009-10-08
    IIF 73 - Secretary → ME
  • 63
    SCHAFFEN INTERIORS LIMITED - 1989-07-25
    LINETIR LIMITED - 1989-02-08
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 75 - Secretary → ME
  • 64
    MOORES FURNITURE GROUP LIMITED - 1991-02-04
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 66 - Secretary → ME
  • 65
    MERCHANT FIXINGS LIMITED - 1995-12-29
    IMPACT FIXINGS LIMITED - 1995-01-31
    SIMCO 617 LIMITED - 1994-04-07
    icon of address Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2007-11-01
    IIF 80 - Secretary → ME
  • 66
    GLOBEBLEND LIMITED - 1988-06-10
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 67 - Secretary → ME
  • 67
    MEMOCOURSE LIMITED - 1991-02-04
    PITMORE PROPERTIES LIMITED - 1979-12-31
    icon of address Thorp Arch Estate, Wetherby
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 29 - Secretary → ME
  • 68
    icon of address 1 Park Row, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 28 - Secretary → ME
  • 69
    ACTUATE BUSINESS SOLUTIONS LIMITED - 2008-01-18
    ENFRANCHISE 464 LIMITED - 2002-08-01
    icon of address The Octagon, Middleborough, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2016-09-30
    IIF 83 - Secretary → ME
  • 70
    MASCOTECH ENGINEERING-EUROPE LIMITED - 1996-11-20
    CANEWDON CONSULTANTS GROUP LIMITED - 1993-06-25
    REDMAST LIMITED - 1985-11-19
    icon of address 3rd Floor Clingoe House, Knowledge Gateway, Boundary Road, Colchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-28 ~ 2003-01-26
    IIF 113 - Director → ME
    icon of calendar 2003-01-26 ~ 2016-09-30
    IIF 93 - Secretary → ME
  • 71
    icon of address 3rd Floor Clingoe House, Knowledge Gateway, Boundary Road, Colchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-30 ~ 2016-09-30
    IIF 45 - Secretary → ME
  • 72
    HELMTRAN LIMITED - 1990-07-23
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2009-10-08
    IIF 101 - Secretary → ME
  • 73
    KILOHEAT LIMITED - 2010-12-23
    icon of address Unit D Parkgate Business Park, Rail Mill Way, Parkgate, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,128,653 GBP2024-12-31
    Officer
    icon of calendar ~ 2015-06-25
    IIF 68 - Secretary → ME
  • 74
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    34,401,931 GBP2018-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2016-10-17
    IIF 1 - Secretary → ME
  • 75
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    41,624,680 GBP2018-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2016-10-17
    IIF 7 - Secretary → ME
  • 76
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    105,528,973 GBP2018-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2016-10-17
    IIF 9 - Secretary → ME
  • 77
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-11 ~ 2016-12-06
    IIF 22 - Secretary → ME
  • 78
    REDIWEST LIMITED - 1998-04-20
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2009-10-08
    IIF 61 - Secretary → ME
  • 79
    PREMIER TRADE WINDOWS (WALES & WEST) LTD. - 2009-05-01
    WEST 'N' WELSH GLASS LIMITED - 1994-03-14
    CHALMARSH LIMITED - 1992-05-01
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2009-10-08
    IIF 65 - Secretary → ME
  • 80
    QUAYSHELFCO 1208 LIMITED - 2007-05-16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5,520,317 GBP2018-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2016-10-17
    IIF 8 - Secretary → ME
  • 81
    RUGBY FUNDING LIMITED - 2007-05-16
    QUAYSHELFCO 1209 LIMITED - 2007-04-18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2016-10-17
    IIF 4 - Secretary → ME
  • 82
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-04-01
    IIF 117 - Director → ME
    icon of calendar ~ 2002-04-01
    IIF 26 - Secretary → ME
  • 83
    ELFINDENE LIMITED - 1997-07-03
    icon of address The Estate Office Priory Farm, Axford, Marlborough, Wilts
    Active Corporate (2 parents)
    Equity (Company account)
    4,944,067 GBP2024-09-30
    Officer
    icon of calendar 1997-05-14 ~ 1997-06-23
    IIF 25 - Secretary → ME
  • 84
    ENGLISH GLASS COMPANY,LIMITED(THE) - 2000-11-13
    icon of address 44 Scudamore Road, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-24 ~ 2011-12-13
    IIF 134 - Director → ME
    icon of calendar 1999-01-01 ~ 2014-12-12
    IIF 49 - Secretary → ME
  • 85
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    222,792,000 GBP2016-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-10-17
    IIF 13 - Secretary → ME
  • 86
    LIFESTYLE FABRICS EUROPE LIMITED - 2000-12-12
    AMETEX UK LIMITED - 1999-12-20
    icon of address C/o Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-04-01
    IIF 115 - Director → ME
    icon of calendar ~ 2002-04-01
    IIF 40 - Secretary → ME
  • 87
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    66,467,000 GBP2016-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2016-10-17
    IIF 16 - Secretary → ME
  • 88
    BIDEAWHILE 356 LIMITED - 2001-08-16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,459,000 GBP2016-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2016-10-17
    IIF 98 - Secretary → ME
  • 89
    icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,873,288,000 GBP2016-12-31
    Officer
    icon of calendar 2012-08-15 ~ 2016-10-17
    IIF 17 - Secretary → ME
  • 90
    SCHAFFEN LIMITED - 1989-12-04
    SCHAFFEN LIMITED - 1989-07-25
    WATCHDOME LIMITED - 1989-02-07
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-08
    IIF 72 - Secretary → ME
  • 91
    PREMIER TRADE FRAMES (WALES & WEST) LIMITED - 2003-10-30
    PREMIER GLASS (WALES & WEST) LIMITED - 2000-02-15
    REDIAMBER LIMITED - 1998-07-29
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2009-10-08
    IIF 63 - Secretary → ME
  • 92
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2016-10-17
    IIF 60 - Secretary → ME
  • 93
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2009-10-08
    IIF 71 - Secretary → ME
  • 94
    RJT 195 LIMITED - 1995-11-13
    icon of address Chris Briggs (financial Controller), Technolog Hou Revenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-10 ~ 2016-10-17
    IIF 99 - Secretary → ME
  • 95
    TECHNOLOG HOLDINGS LTD - 2025-01-13
    WIRKSWORTH ACQUISITIONS PLC - 2001-04-02
    CASTLEGATE 157 LIMITED - 2000-08-02
    icon of address Technolog House Ravenstor Road, Wirksworth, Matlock, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-10 ~ 2014-07-02
    IIF 133 - Director → ME
    icon of calendar 2008-09-10 ~ 2016-10-17
    IIF 106 - Secretary → ME
  • 96
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2016-10-17
    IIF 100 - Secretary → ME
  • 97
    MUSEUM OF EAST ANGLIAN LIFE - 2022-03-22
    icon of address Museum Offices, Stowmarket, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2017-10-10
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 98
    icon of address 44 Scudamore Road, Leicester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-18 ~ 2011-12-13
    IIF 122 - Director → ME
    icon of calendar 1996-07-18 ~ 2014-12-12
    IIF 108 - Secretary → ME
  • 99
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    136,865 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2016-10-17
    IIF 19 - Secretary → ME
  • 100
    MASCO UK WINDOW GROUP LIMITED - 2019-09-11
    GRIFFIN WINDOWS LIMITED - 2007-11-01
    GRIFFIN WINDOWS (MID GLAM) LIMITED - 2001-08-28
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-27 ~ 2009-10-08
    IIF 52 - Secretary → ME
  • 101
    AI QUALITEK LIMITED - 2003-01-08
    PINCO 1476 LIMITED - 2000-10-18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2016-10-17
    IIF 69 - Secretary → ME
  • 102
    CRUDEN BAY PLC - 1997-04-23
    HOTSPUR INVESTMENTS PLC - 1996-05-02
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-10 ~ 2016-10-17
    IIF 97 - Secretary → ME
  • 103
    FEATHERTOUCH LIMITED - 1997-09-22
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2016-10-17
    IIF 102 - Secretary → ME
  • 104
    CASUAL CREATIONS LIMITED - 2003-02-06
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2016-10-17
    IIF 105 - Secretary → ME
  • 105
    DIAGNOSTIC ULTRASOUND (UK) LTD. - 2006-10-17
    DXU LIMITED - 2003-12-01
    DXU UK LIMITED - 2001-12-28
    ASHSTOCK 1794 LIMITED - 1999-12-06
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,943,236 GBP2023-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2016-10-17
    IIF 124 - Director → ME
    icon of calendar 2009-12-02 ~ 2016-10-17
    IIF 21 - Secretary → ME
  • 106
    WMS (UK) LTD - 1995-12-29
    WMS GROUP LIMITED - 1992-06-26
    WINDOW MACHINERY SALES LIMITED - 1991-03-25
    BAYSDENE LIMITED - 1980-12-31
    icon of address Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2007-11-01
    IIF 79 - Secretary → ME
  • 107
    AVOCET TRUSTEES LIMITED - 1999-10-15
    BROOMCO (1631) LIMITED - 1998-09-04
    icon of address Brookfoot Mills Elland Road, Brookfoot, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2007-11-01
    IIF 82 - 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.