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

Mollekin, Stuart James

    Related profiles found in government register
  • Mollekin, Stuart James
    British

    Registered addresses and corresponding companies
  • Mollekin, Stuart James
    British accountant

    Registered addresses and corresponding companies
  • Mollekin, Stuart James
    British company director

    Registered addresses and corresponding companies
    • icon of address 47 Amberhill Way, Worsley, Manchester, M28 1YJ

      IIF 18 IIF 19
  • Mollekin, Stuart James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 15 Oakfield Road, Shrewsbury, Shropshire, SY3 8AA

      IIF 20
  • Mollekin, Stuart James
    British director

    Registered addresses and corresponding companies
  • Mollekin, Stuart James
    British accountant born in June 1960

    Registered addresses and corresponding companies
    • icon of address 15 Oakfield Road, Shrewsbury, Shropshire, SY3 8AA

      IIF 28
  • Mollekin, Stuart James

    Registered addresses and corresponding companies
  • Mollekin, Stuart James
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, 68 Crofts Bank Road, Urmston, Manchester, M41 0UH, England

      IIF 36 IIF 37
  • Mollekin, Stuart James
    British accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mollekin, Stuart James
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Amberhill Way, Worsley, Manchester, M28 1YJ

      IIF 53
  • Mollekin, Stuart James
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart James Mollekin
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Amberhill Way, Worsley, Manchester, M28 1YJ, England

      IIF 85
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Barton Hall Hardy Street, Eccles, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    E.T. KNAGG & SON LIMITED - 1993-05-04
    FISHWICKS KNAGG INSURANCE SERVICES LIMITED - 1996-02-05
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-09 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ now
    IIF 8 - Secretary → ME
  • 4
    TEXAS GROUP PLC - 2002-08-30
    PEERS HUNT PLC - 2010-07-16
    icon of address Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,109,102 GBP2024-11-30
    Officer
    icon of calendar 2008-06-27 ~ now
    IIF 7 - Secretary → ME
  • 5
    icon of address 22 Angle Street, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    TEXAS GROUP PLC - 2021-09-22
    TEXAS GROUP LIMITED - 2002-11-05
    PEERS HUNT & CO.LIMITED - 2002-08-30
    icon of address Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,249,858 GBP2024-11-30
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 10 - Secretary → ME
  • 7
    TEXAS METAL INDUSTRIES LIMITED - 1987-01-14
    TEXAS GROUP OF COMPANIES LIMITED - 1989-04-10
    TEXAS GROUP PLC - 1995-10-19
    icon of address Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,566,158 GBP2024-11-30
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2008-06-27 ~ now
    IIF 9 - Secretary → ME
Ceased 47
  • 1
    icon of address K P M G Corporate Recovery, Saint Jamess Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2001-02-05
    IIF 57 - Director → ME
    icon of calendar 1997-10-10 ~ 2000-02-16
    IIF 3 - Secretary → ME
  • 2
    A.H.BALDWIN & SONS LIMITED - 2024-02-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-28 ~ 2013-11-21
    IIF 63 - Director → ME
    icon of calendar 2005-11-28 ~ 2007-10-30
    IIF 21 - Secretary → ME
  • 3
    INHOCO 2011 LIMITED - 2000-03-09
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,007,205 GBP2021-03-31
    Officer
    icon of calendar 2000-02-28 ~ 2004-04-05
    IIF 68 - Director → ME
  • 4
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2013-08-21
    IIF 72 - Director → ME
    icon of calendar 2005-11-28 ~ 2013-11-21
    IIF 27 - Secretary → ME
  • 5
    BENTALL ROWLANDS TEXAS LIMITED - 1995-11-01
    MAINFORGE LIMITED - 1994-04-20
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2001-02-05
    IIF 77 - Director → ME
    icon of calendar 1997-10-10 ~ 2000-02-16
    IIF 1 - Secretary → ME
    icon of calendar 1995-11-14 ~ 1996-09-01
    IIF 20 - Secretary → ME
  • 6
    icon of address Drywood Hall Worsley Road, Worsley, Manchester
    Active Corporate (15 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2004-10-14
    IIF 40 - Director → ME
    icon of calendar 2004-07-27 ~ 2004-10-14
    IIF 13 - Secretary → ME
  • 7
    CBG FINANCIAL SERVICES LIMITED - 2012-04-20
    CARPENTER REES LIMITED - 1997-08-05
    CARPENTER REES JACKSON LIMITED - 2005-12-13
    CBG CARPENTER REES JACKSON LIMITED - 2007-03-02
    icon of address 11 Ashbrook Office Park, Longstone Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,847 GBP2024-08-31
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-23
    IIF 47 - Director → ME
  • 8
    CLOUGHLEY INSURANCE SERVICES LIMITED - 2007-08-16
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-23
    IIF 45 - Director → ME
  • 9
    B.C.H. INSURANCE BROKERS LIMITED - 2002-10-10
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-23
    IIF 41 - Director → ME
  • 10
    THE COMMUNITY BROKERS LIMITED - 2002-10-09
    CBG GROUP PLC - 2011-11-23
    COMMUNITY BROKING GROUP PLC - 2005-07-07
    COMMUNITY BROKING GROUP LIMITED - 2003-08-05
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-08 ~ 2011-09-29
    IIF 42 - Director → ME
    icon of calendar 2005-04-08 ~ 2005-09-26
    IIF 12 - Secretary → ME
  • 11
    CBG CORPORATE LIMITED - 2002-08-21
    CAMDEX LIMITED - 2001-08-30
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-23
    IIF 49 - Director → ME
  • 12
    MARCUS HEARN & CO.LIMITED - 2007-10-30
    CBG INSURANCE BROKERS (LONDON) LIMITED - 2007-11-21
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2010-03-23
    IIF 39 - Director → ME
  • 13
    RED SALSA LIMITED - 1999-10-27
    icon of address 11 Ashbrook Office Park, Longstone Road, Manchester
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-23
    IIF 50 - Director → ME
  • 14
    DIRECT MESSAGE LIMITED - 2007-12-28
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2004-04-05
    IIF 70 - Director → ME
    icon of calendar 2000-02-15 ~ 2000-05-03
    IIF 19 - Secretary → ME
  • 15
    INHOCO 2011 LIMITED - 2000-05-05
    JEWELHIGH LIMITED - 1985-11-11
    ALUMINIUM SHAPES LIMITED - 2000-03-09
    DM 2011 CO. LIMITED - 2006-09-01
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -360 GBP2015-06-30
    Officer
    icon of calendar 2000-02-16 ~ 2004-04-05
    IIF 81 - Director → ME
  • 16
    WEAVETOWER LIMITED - 2003-02-04
    DIRECT MESSAGE GROUP LIMITED - 2006-08-25
    icon of address Bickerton House C/o Pemberton Capital Llp, 25 Bickerton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,851,338 GBP2018-06-29
    Officer
    icon of calendar 2003-01-29 ~ 2004-04-05
    IIF 59 - Director → ME
    icon of calendar 2003-01-29 ~ 2004-06-30
    IIF 14 - Secretary → ME
  • 17
    INHOCO 2184 LIMITED - 2000-12-05
    DIRECT MESSAGE SECRETARIAL LIMITED - 2006-09-01
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2000-11-28 ~ 2004-06-30
    IIF 76 - Director → ME
  • 18
    MANNTEX LIMITED - 2004-03-24
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2010-03-23
    IIF 51 - Director → ME
    icon of calendar 2004-03-18 ~ 2008-08-20
    IIF 6 - Secretary → ME
  • 19
    BCH INSURANCE BROKERS LIMITED - 2007-10-17
    FLOWDOWN LIMITED - 2001-08-30
    CBG FINANCIAL MANAGEMENT LIMITED - 2002-10-10
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-23
    IIF 48 - Director → ME
  • 20
    GARDNER AEROSPACE LIMITED - 2003-03-24
    icon of address 2 Cornwall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2001-02-05
    IIF 53 - Director → ME
    icon of calendar 1998-09-01 ~ 2000-02-16
    IIF 18 - Secretary → ME
  • 21
    INHOCO 2009 LIMITED - 2000-03-09
    WOLLASTON ENGINEERING LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2001-02-05
    IIF 71 - Director → ME
  • 22
    PENDLE AEROFORM LIMITED - 2002-07-16
    INHOCO 2112 LIMITED - 2000-08-18
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2001-02-05
    IIF 56 - Director → ME
  • 23
    CARSWALL LIMITED - 1987-04-01
    ADVANCED AERO INDUSTRIES LIMITED - 2002-07-16
    icon of address Gardner Aerospace, Cotmanhay Road, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2001-02-05
    IIF 61 - Director → ME
    icon of calendar 2000-02-07 ~ 2000-05-03
    IIF 26 - Secretary → ME
  • 24
    GARDNER AEROSPACE - ILKESTON LIMITED - 2013-03-11
    ILKESTON AEROSPACE LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-02-05
    IIF 58 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-02-16
    IIF 29 - Secretary → ME
  • 25
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2001-02-05
    IIF 82 - Director → ME
    icon of calendar 2000-02-07 ~ 2000-05-03
    IIF 22 - Secretary → ME
  • 26
    SLATERSHELFCO 315 LIMITED - 1996-07-30
    EXACT PRECISION ENGINEERING LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-10 ~ 2001-02-05
    IIF 38 - Director → ME
    icon of calendar 1997-10-10 ~ 2000-02-16
    IIF 31 - Secretary → ME
    icon of calendar 1996-07-10 ~ 1996-09-01
    IIF 35 - Secretary → ME
  • 27
    MIDCAST NUMERICAL CONTROL (WALES) LIMITED - 1985-11-05
    MIDCAST ENGINEERING (WALES) LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2001-02-05
    IIF 54 - Director → ME
    icon of calendar 2000-02-07 ~ 2000-05-03
    IIF 23 - Secretary → ME
  • 28
    INHOCO 2018 LIMITED - 2000-04-04
    icon of address K P M G Corporate Recovery, Saint Jamess Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2001-02-05
    IIF 66 - Director → ME
  • 29
    icon of address C/o Ideal Corporate Solutions, Limited Tarleton House, 112a-116 Chorley New Road Bolton, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-10-30 ~ 2001-02-05
    IIF 83 - Director → ME
    icon of calendar 1993-10-30 ~ 1996-09-01
    IIF 17 - Secretary → ME
    icon of calendar 1997-10-10 ~ 2000-02-16
    IIF 15 - Secretary → ME
  • 30
    ALFRED STEEL LIMITED - 2005-07-25
    MILECUSTOM LIMITED - 1987-09-22
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2001-02-05
    IIF 74 - Director → ME
  • 31
    INDIGITAL SITEC LIMITED - 1999-10-19
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2000-12-07 ~ 2004-04-05
    IIF 65 - Director → ME
    icon of calendar 2000-01-14 ~ 2000-12-04
    IIF 4 - Secretary → ME
  • 32
    THOS.C.WILD LIMITED - 2000-03-09
    INHOCO 2012 LIMITED - 2000-05-05
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2001-02-05
    IIF 67 - Director → ME
  • 33
    GERALD HUXLEY & COMPANY LIMITED - 2005-05-09
    COMMUNITY BROKING GROUP LIMITED - 2007-10-17
    CBG GROUP LIMITED - 2005-07-07
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-23
    IIF 44 - Director → ME
  • 34
    SALTMARK PLC - 2003-10-16
    DIRECT MESSAGE PLC - 2003-03-10
    NOBLE INVESTMENTS (UK) PLC - 2014-09-18
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-17 ~ 2003-02-25
    IIF 80 - Director → ME
    icon of calendar 2005-09-12 ~ 2013-11-20
    IIF 46 - Director → ME
    icon of calendar 2000-11-17 ~ 2003-08-29
    IIF 30 - Secretary → ME
    icon of calendar 2004-07-05 ~ 2007-10-17
    IIF 32 - Secretary → ME
  • 35
    EZRAM ENGINEERING LIMITED - 1992-10-22
    icon of address Pexion Limited, George Street, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2001-02-05
    IIF 60 - Director → ME
    icon of calendar 1999-04-20 ~ 2000-02-16
    IIF 33 - Secretary → ME
  • 36
    INHOCO 2012 LIMITED - 2000-03-09
    THOS. C. WILD LIMITED - 2007-10-02
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2001-02-05
    IIF 64 - Director → ME
  • 37
    DIRECT MESSAGE PUBLIC LIMITED COMPANY - 2000-09-15
    DIRECT MESSAGE (HOLDINGS) LIMITED - 2003-03-11
    SALTMARK (MANCHESTER) LIMITED - 2003-08-21
    NOBLE INVESTMENTS (UK) LIMITED - 2003-10-16
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-28 ~ 2003-02-25
    IIF 84 - Director → ME
    icon of calendar 2004-07-05 ~ 2013-11-21
    IIF 2 - Secretary → ME
    icon of calendar 2003-02-26 ~ 2003-08-29
    IIF 25 - Secretary → ME
    icon of calendar 2000-03-28 ~ 2000-12-04
    IIF 24 - Secretary → ME
  • 38
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2004-04-05
    IIF 78 - Director → ME
  • 39
    icon of address K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-10 ~ 2001-02-05
    IIF 43 - Director → ME
    icon of calendar 1997-10-10 ~ 2000-02-16
    IIF 11 - Secretary → ME
  • 40
    SPRINGFIELD CARTONS LIMITED - 2006-06-21
    icon of address C/o, 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-14 ~ 1995-11-02
    IIF 28 - Director → ME
    icon of calendar 1995-02-14 ~ 1995-11-02
    IIF 16 - Secretary → ME
  • 41
    THE WASTE EXCHANGE (UK) LIMITED - 2012-11-19
    icon of address White Reclamation Limited, Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-10-02
    IIF 34 - Secretary → ME
  • 42
    PHONACY LIMITED - 1977-12-31
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2001-02-05
    IIF 73 - Director → ME
  • 43
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2001-02-05
    IIF 79 - Director → ME
  • 44
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2000-04-19 ~ 2004-04-05
    IIF 75 - Director → ME
  • 45
    icon of address New Hall Liverpool Road, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2014-09-01
    IIF 52 - Director → ME
  • 46
    WINDMILL EXTRUSIONS LIMITED - 2000-03-09
    DOMES OF SILENCE 2010 LIMITED - 2014-10-17
    DM 2010 CO. LIMITED - 2006-09-01
    INHOCO 2010 LIMITED - 2000-05-05
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-16 ~ 2004-04-05
    IIF 69 - Director → ME
  • 47
    INHOCO 2010 LIMITED - 2000-03-09
    icon of address 1 Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,152,132 GBP2024-06-30
    Officer
    icon of calendar 2000-02-28 ~ 2004-04-05
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.