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

Singh, Kalbinder

    Related profiles found in government register
  • Singh, Kalbinder
    British businessman born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 1
    • icon of address Fairview, 192, Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 2
  • Singh, Kalbinder
    British businesswoman born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Meynell Walk, Peterborough, Cambridgeshire, PE3 9RR, United Kingdom

      IIF 3
  • Singh, Kalbinder
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 4
  • Singh, Balbinder
    British buisnessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 5
  • Singh, Balbinder
    British businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Fairview, 192, Park Road, Peterborough, Cambs, PE1 2UF, England

      IIF 12
    • icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, PE1 1SY, England

      IIF 13
    • icon of address Suite 8, Endeavour House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PS, England

      IIF 14
  • Singh, Balbinder
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kalbinder Singh
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 43 IIF 44 IIF 45
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 46 IIF 47
    • icon of address Fairview, 192, Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 48
  • Mr Balbinder Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balbinder Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 72
    • icon of address Endeavour House, Office Suite 9, Saville Road, Peterborough, PE3 7PS, England

      IIF 73
  • Singh, Balbinder
    British

    Registered addresses and corresponding companies
    • icon of address Dene House, Peterborough Road, Castor, Peterborough, Cambridgeshire, PE5 7BU, United Kingdom

      IIF 74
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 75 IIF 76
  • Singh, Balbinder
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS

      IIF 77
  • Mr Kalbinder Singh
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Broadway, Peterborough, Cambridgeshire, PE1 1SY, England

      IIF 78
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    322,550 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
  • 4
    BLUE FOX CONSTRUCTION LTD - 2008-05-28
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    294,556 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Signature House, 65 Broadway, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,875 GBP2024-02-29
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address Suite 9, Endeavour House, Saville Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    639,634 GBP2022-09-30
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -210,420 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,809 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    411,171 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,001 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,654 GBP2024-10-31
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,033 GBP2024-08-31
    Officer
    icon of calendar 2018-03-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-17 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -340,709 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    GATEWAY RESOURCING LIMITED - 2020-09-21
    icon of address 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,895 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,449,168 GBP2025-05-31
    Officer
    icon of calendar 2005-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,186,941 GBP2024-03-31
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,950 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -666,564 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,942 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120 GBP2025-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address Endeavour House Office Suite 9, Saville Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    722 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    319,688 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    504,036 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    icon of address Signature House 65 Broadway, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,375 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -634,945 GBP2024-08-31
    Officer
    icon of calendar 2018-03-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -278,498 GBP2024-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-12-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -685 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 29
    icon of address Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
  • 30
    VITAL STAFFING LTD - 2009-05-05
    icon of address Endeavour House, Saville Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 5 - Director → ME
  • 31
    icon of address Edeavour House, Saville Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 10 - Director → ME
Ceased 17
  • 1
    icon of address Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-10
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    BLUE FOX CONSTRUCTION LTD - 2008-05-28
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    294,556 GBP2024-09-30
    Officer
    icon of calendar 2018-03-17 ~ 2021-01-25
    IIF 31 - Director → ME
    icon of calendar 2005-06-02 ~ 2013-06-25
    IIF 75 - Secretary → ME
  • 3
    icon of address Unit 8a The Courtyard, 27 Norfolk Street, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,696 GBP2024-04-30
    Officer
    icon of calendar 2016-01-21 ~ 2021-01-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-22
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-02-09 ~ 2018-03-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-17
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,654 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-16
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,033 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2018-03-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2018-03-17
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,558 GBP2021-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2022-03-16
    IIF 14 - Director → ME
  • 8
    VITAL RECRUITMENT (PETERBOROUGH) LTD - 2015-08-04
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-29 ~ 2015-08-03
    IIF 11 - Director → ME
  • 9
    icon of address 236 Eastfield Road, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2013-04-24
    IIF 77 - LLP Designated Member → ME
  • 10
    icon of address 236 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2013-05-13
    IIF 7 - Director → ME
    icon of calendar 2008-07-22 ~ 2013-05-13
    IIF 76 - Secretary → ME
  • 11
    icon of address Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -634,945 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-03-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-03-17
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    icon of address 3 Riverside Business Park, Stoney Common Road, Stansted Mountfitchet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,619 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2022-03-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2019-12-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    icon of address Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2013-10-29
    IIF 28 - Director → ME
  • 14
    icon of address Endeavour House, Saville Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -685 GBP2022-04-30
    Officer
    icon of calendar 2018-03-17 ~ 2020-03-09
    IIF 33 - Director → ME
  • 15
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,476 GBP2015-05-31
    Officer
    icon of calendar 2005-12-09 ~ 2014-03-17
    IIF 3 - Director → ME
  • 16
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2018-03-17
    IIF 26 - Director → ME
    icon of calendar 2006-08-25 ~ 2010-09-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-17
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Endeavour House, Saville Road, Westwood, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-09 ~ 2014-04-09
    IIF 74 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.